Company NameDebenhams Finance Limited
DirectorsGary Phillip Marshall and Laurence Perry
Company StatusDissolved
Company Number00154898
CategoryPrivate Limited Company
Incorporation Date6 May 1919(105 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gary Phillip Marshall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(81 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckside Farm
Old Stead
York
North Yorkshire
YO61 4BP
Secretary NameDaniel Edward Laurence Hayes
NationalityBritish
StatusCurrent
Appointed05 September 2001(82 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressAlpine Cottage 6 Old Brandon Lane
Shadwell
Leeds
Yorkshire
LS17 8HP
Director NameMr Laurence Perry
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2004(85 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address28 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameMichael John Prentice
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(72 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1993)
RoleCompany Director
Correspondence Address23 Archfield Road
Cotham
Bristol
Avon
BS6 6BG
Director NameSusan Perry
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(72 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 May 1992)
RoleCompany Director
Correspondence Address132 Leathwaite Road
London
SW11 6RR
Director NameAnthony Ian Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(72 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Kingston Vale
London
SW15 3SD
Director NameRichard Carney
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(72 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 1992)
RoleAccountant
Correspondence Address21 Grasleigh Avenue
Allerton
Bradford
West Yorkshire
BD15 9AR
Secretary NameJohn Wilfred James Collins
NationalityBritish
StatusResigned
Appointed01 January 1992(72 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameMr Graeme Sutherland Cowan Morrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(72 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThors
Norrells Drive
East Horsley
Surrey
KT24 5DL
Director NameMr Roger Ivimy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow End
Waldens Road
Woking
Surrey
GU21 4RH
Director NameRicardo Berardinelli Silva
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBrazilian
StatusResigned
Appointed20 December 1993(74 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 December 1994)
RoleFinance Director
Correspondence Address34 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Director NameKeith Alan Helming
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1995(76 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 1997)
RoleFinance Director
Correspondence AddressBirthwaite Barn Birthwaite Lane
Ripley
Harrogate
North Yorkshire
HG3 3JQ
Secretary NameElizabeth Anne Lee
NationalityBritish
StatusResigned
Appointed18 December 1995(76 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressFlat 4
18 Tedworth Square
London
Sw3
Director NameElizabeth Anne Lee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1996(77 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 1998)
RoleSolicitor
Correspondence AddressFlat 4
18 Tedworth Square
London
Sw3
Director NameMr John Paul Mackin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 1997(77 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoltridge Court
Holtridge Lane, Norbury
Whitchurch
Shropshire
SY13 4JA
Wales
Director NameStephen Paul Baker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(77 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressThe Wickets
Copt Hewick
Ripon
North Yorkshire
HG4 5BY
Secretary NameMark Chambers
NationalityBritish
StatusResigned
Appointed06 February 1998(78 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2000)
RoleCompany Director
Correspondence Address22c Redington Road
London
NW3 7RG
Director NameRichard William Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(79 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2000)
RoleCollections Director
Correspondence AddressRichborough House
Sandy Lane Sunningdale
Ascot
Berkshire
SL5 0ND
Director NameEdward Brian Nott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(79 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressChurch House Jacksons Lane
Wentbridge
Pontefract
West Yorkshire
WF8 3HZ
Secretary NameMrs Susan Elizabeth Crichton
NationalityBritish
StatusResigned
Appointed22 March 2000(80 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pheasantries
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Director NameMichael Canniffe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(81 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleClient Management Director
Correspondence Address50 Peppard Road
Sonning Common
Reading
Berkshire
RG4 9SU
Director NameMr David Paul Steer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(81 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Orchard Close
Monk Fryston
North Yorkshire
LS25 5EY
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(81 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Edge Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0HA

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£25,000
Current Liabilities£33,775,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2006Dissolved (1 page)
21 April 2006Res re: books/accounts/documents (1 page)
21 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2005Registered office changed on 12/07/05 from: 6 agar street london WC2N 4HR (1 page)
7 July 2005Appointment of a voluntary liquidator (1 page)
7 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2005Res re: division of assets (1 page)
7 July 2005Res re: liquidators powers (1 page)
7 July 2005Declaration of solvency (3 pages)
19 April 2005Director resigned (1 page)
8 December 2004Return made up to 09/11/04; full list of members (6 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 September 2004New director appointed (3 pages)
16 July 2004Director resigned (1 page)
8 December 2003Return made up to 09/11/03; full list of members (6 pages)
16 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 February 2003Return made up to 01/01/03; full list of members (6 pages)
8 February 2003Director's particulars changed (1 page)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 September 2002Location of register of members (1 page)
3 July 2002Director resigned (1 page)
11 March 2002Return made up to 01/01/02; full list of members (7 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
20 June 2001Resolutions
  • RES13 ‐ Accs approved 13/06/01
(1 page)
20 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 May 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (3 pages)
4 April 2001New director appointed (2 pages)
30 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Director's particulars changed (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
31 January 2000Return made up to 01/01/00; full list of members (7 pages)
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
26 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 March 1999Secretary's particulars changed (1 page)
1 February 1999Return made up to 01/01/99; full list of members (7 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned;director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Return made up to 01/01/98; no change of members (4 pages)
29 August 1997Director resigned (1 page)
15 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 June 1997Memorandum and Articles of Association (18 pages)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 January 1997Return made up to 01/01/97; no change of members (6 pages)
11 July 1996Registered office changed on 11/07/96 from: 32 haymarket london SW1Y 4TP (1 page)
9 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996New director appointed (2 pages)
7 June 1996Full accounts made up to 31 December 1995 (6 pages)
18 March 1996Secretary's particulars changed (1 page)
19 February 1996Return made up to 01/01/96; full list of members (6 pages)
22 November 1995New director appointed (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
21 October 1994Full accounts made up to 31 December 1993 (5 pages)
10 November 1993Full accounts made up to 31 December 1992 (7 pages)
12 May 1992Full accounts made up to 31 December 1991 (9 pages)
5 November 1991Full accounts made up to 31 December 1990 (10 pages)