Company NameDebt Advice Centre UK Limited
Company StatusDissolved
Company Number05368132
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhillip Luke Naughton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleMD
Correspondence Address157 Morthen Road
Rotherham
South Yorkshire
S66 1DX
Director NameMr Owen John Carr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address5 Bonington Rise
Maltby
Rotherham
South Yorkshire
S66 8QP
Secretary NameStephen Bunclark
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Stamford Road
Rotherham
South Yorkshire
S66 3YY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 1+2 Moorgate Crofts
Business Centre
South Grove
Rotherham
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007Secretary resigned (1 page)
7 March 2006Return made up to 17/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2005Secretary resigned;director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Ad 17/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New director appointed (2 pages)
17 February 2005Incorporation (12 pages)