Company NameDebt Solutions Ireland Limited
Company StatusDissolved
Company Number06917709
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Bedell Carter
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalsh Taylor, Oxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Secretary NameMr Jeremy Bedell Carter
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWalsh Taylor, Oxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameChristopher James Parry
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleBusinessman
Correspondence Address27 Santorini
Gotts Road
Leeds
West Yorkshire
LS12 1DP

Location

Registered AddressWalsh Taylor, Oxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jeremy Bedell Carter
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
28 October 2017Registered office address changed from West Wing Buckstone Hall Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL to Walsh Taylor, Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 28 October 2017 (1 page)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
26 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2010Secretary's details changed for Mr Jeremy Bedell Carter on 15 May 2010 (1 page)
9 June 2010Director's details changed for Mr Jeremy Bedell Carter on 15 May 2010 (2 pages)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
3 June 2010Registered office address changed from 253 Lidgett Lane Leeds West Yorkshire LS17 6PP England on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 253 Lidgett Lane Leeds West Yorkshire LS17 6PP England on 3 June 2010 (2 pages)
28 July 2009Appointment terminated director christopher parry (1 page)
28 May 2009Incorporation (15 pages)