Company NameDebt Restructuring Services Limited
Company StatusDissolved
Company Number03952854
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Neville Richard Eckley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(1 day after company formation)
Appointment Duration10 years, 6 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCoppers Roost
Holcombe Rogus
Wellington
Somerset
TA21 0NB
Secretary NameAnn Eckley
NationalityBritish
StatusClosed
Appointed22 March 2000(1 day after company formation)
Appointment Duration10 years, 6 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppers Roost
Holcombe Rogus
Wellington
Somerset
TA21 0NB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,524
Cash£1,989
Current Liabilities£494

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
21 April 2009Return made up to 21/03/09; full list of members (3 pages)
21 April 2009Return made up to 21/03/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
27 March 2007Return made up to 21/03/07; full list of members (2 pages)
27 March 2007Return made up to 21/03/07; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
31 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 April 2005Return made up to 21/03/05; full list of members (3 pages)
18 April 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 March 2004Return made up to 21/03/04; full list of members (6 pages)
29 March 2004Return made up to 21/03/04; full list of members (6 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 March 2003Return made up to 21/03/03; full list of members (6 pages)
20 March 2003Return made up to 21/03/03; full list of members (6 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 March 2001Return made up to 21/03/01; full list of members (6 pages)
20 March 2001Return made up to 21/03/01; full list of members (6 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Ad 21/03/00-22/03/00 £ si 998@1=998 £ ic 2/1000 (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page)
28 March 2000Registered office changed on 28/03/00 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page)
28 March 2000Ad 21/03/00-22/03/00 £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (16 pages)