Company NameDebtlist Limited
Company StatusDissolved
Company Number04392820
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameVelinbrook Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameSean Leighton Verity
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2004)
RoleManaging Director
Correspondence AddressInnisfree
3 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameStewart James Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(3 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2006)
RoleCompany Director
Correspondence AddressAsh Tree Farm
Thorpe In Balne
Doncaster
DN6 0DZ
Secretary NameJanet Mellor
NationalityBritish
StatusResigned
Appointed09 April 2002(3 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 August 2002)
RoleCompany Director
Correspondence Address40 Thornhill Avenue
Brinsworth
Rotherham
South Yorkshire
S60 5EP
Secretary NameMr Stewart James Davies
NationalityBritish
StatusResigned
Appointed17 September 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House
Maple Court Maple Road
Tankersley
S75 3DP
Director NameMr Torsten Gene Laughton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Ravenscourt Gardens
Hammersmith
London
W6 0TU
Director NameDawn Davies
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 August 2006)
RoleManager
Correspondence Address10 Ambler Rise
Sheffield
South Yorkshire
S26 3RH
Director NameMr Anthony Cundall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spey Drive
Auckley
Doncaster
South Yorkshire
DN9 3JL
Secretary NameDawn Davies
NationalityBritish
StatusResigned
Appointed17 October 2005(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 August 2006)
RoleManager
Correspondence Address10 Ambler Rise
Sheffield
South Yorkshire
S26 3RH
Director NameDavid Michael Clements
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 July 2007)
RoleAccountant
Correspondence Address1 Weir Pool Court
Silk Lane
Twyford
Berkshire
RG10 9GY
Secretary NameCarole Farr
NationalityBritish
StatusResigned
Appointed10 August 2006(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 January 2007)
RoleGroup Accountant
Correspondence Address6 Cypress Gate
Sheffield
South Yorkshire
S35 1PT
Director NameNicholas John Delaney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 January 2008)
RoleFinance Director
Correspondence Address10 Honeycrook Drive
Newcastle Upon Tyne
Tyne & Wear
NE7 7GN
Secretary NameNicholas John Delaney
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 January 2008)
RoleFinance Director
Correspondence Address10 Honeycrook Drive
Newcastle Upon Tyne
Tyne & Wear
NE7 7GN
Director NameMr Andrew Paul Williams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(5 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Sims Lane
Quedgeley
Gloucester
Gloucestershire
GL2 3NJ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2005(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 October 2005)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSterling House, Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East

Financials

Year2014
Turnover£850
Gross Profit-£12,465
Net Worth-£56,918
Cash£9,955
Current Liabilities£59,917

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Compulsory strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
28 February 2008Appointment terminated director torsten laughton (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
28 July 2007New director appointed (2 pages)
16 July 2007Full accounts made up to 31 March 2006 (14 pages)
15 July 2007Director resigned (1 page)
1 May 2007Return made up to 12/03/07; full list of members (4 pages)
1 May 2007Location of debenture register (1 page)
1 May 2007Registered office changed on 01/05/07 from: sterling house maple court maple road tankersley barnsley south yorkshire S75 3DP (1 page)
18 January 2007Auditor's resignation (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed;new director appointed (2 pages)
30 October 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (2 pages)
24 July 2006New director appointed (2 pages)
12 July 2006Return made up to 12/03/06; full list of members (9 pages)
29 June 2006Application for reregistration from PLC to private (1 page)
29 June 2006Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 June 2006Re-registration of Memorandum and Articles (14 pages)
23 January 2006Ad 01/12/05--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed;new director appointed (2 pages)
5 October 2005Full accounts made up to 31 March 2005 (17 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Director's particulars changed (1 page)
19 May 2005New director appointed (2 pages)
8 March 2005Return made up to 12/03/05; full list of members (8 pages)
29 October 2004Full accounts made up to 31 March 2004 (18 pages)
13 March 2004Director resigned (1 page)
2 March 2004Return made up to 12/03/04; full list of members (8 pages)
15 October 2003Full accounts made up to 31 March 2003 (16 pages)
19 March 2003Return made up to 12/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Registered office changed on 22/10/02 from: 2-6 effingham street rotherham S65 1AJ (1 page)
11 October 2002New secretary appointed (2 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 September 2002Ad 23/04/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
3 September 2002Secretary resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: 6-8 underwood street london N1 7JQ (1 page)
7 May 2002New director appointed (3 pages)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Certificate of authorisation to commence business and borrow (1 page)
7 May 2002New director appointed (3 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Application to commence business (3 pages)
7 May 2002Secretary resigned (1 page)
12 March 2002Incorporation (17 pages)