Company NameDebt Helpline Limited
Company StatusDissolved
Company Number05129763
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Chamberlain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(9 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 11 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAireside House
24/26 Aire Street
Leeds
LS1 4HT
Secretary NameMichael Chamberlain & Co Limited (Corporation)
StatusClosed
Appointed16 May 2005(12 months after company formation)
Appointment Duration6 years, 4 months (closed 11 October 2011)
Correspondence Address24/26 Aire Street
Leeds
West Yorkshire
LS1 4HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAireside House
24/26 Aire Street
Leeds
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2011Application to strike the company off the register (3 pages)
16 June 2011Application to strike the company off the register (3 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
23 September 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(4 pages)
23 September 2010Secretary's details changed for Michael Chamberlain & Co Limited on 15 May 2010 (1 page)
23 September 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(4 pages)
23 September 2010Secretary's details changed for Michael Chamberlain & Co Limited on 15 May 2010 (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 June 2009Return made up to 15/05/08; full list of members (3 pages)
11 June 2009Return made up to 15/05/09; full list of members (3 pages)
11 June 2009Return made up to 15/05/08; full list of members (3 pages)
11 June 2009Return made up to 15/05/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 January 2009Accounts made up to 30 April 2008 (2 pages)
28 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 April 2008Accounts made up to 30 April 2007 (2 pages)
23 May 2007Return made up to 15/05/07; full list of members (2 pages)
23 May 2007Return made up to 15/05/07; full list of members (2 pages)
12 December 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
12 December 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
12 December 2006Compulsory strike-off action has been discontinued (1 page)
12 December 2006Compulsory strike-off action has been discontinued (1 page)
4 July 2006Return made up to 15/05/06; full list of members (2 pages)
4 July 2006Return made up to 15/05/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 June 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 17/05/05; full list of members (2 pages)
13 January 2006New secretary appointed (1 page)
13 January 2006New secretary appointed (1 page)
13 January 2006Return made up to 17/05/05; full list of members (2 pages)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
17 May 2004Incorporation (9 pages)
17 May 2004Incorporation (9 pages)