Company NameDplted Limited
Company StatusDissolved
Company Number04145927
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date23 November 2011 (12 years, 5 months ago)
Previous NameCredit Control Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJamie Edward O'Connell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 23 November 2011)
RoleCompany Director
Correspondence Address15 Farrers Walk
Park Farm
Kingsnorth
Kent
TN28 8JT
Secretary NameThe Crest Partnership (Corporation)
StatusClosed
Appointed23 June 2008(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 23 November 2011)
Correspondence AddressElite House 155 Main Rd
Biggin Hill
Kent
TN16 3JP
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Director NameSally Rose O Connell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 23 June 2008)
RoleCompany Director
Correspondence AddressYeni Mahalle
1201 Sokak, Lemon 2 Apts B4, Calis
Fethiye
48300
Turkey
Secretary NameJamie Edward O'Connell
NationalityBritish
StatusResigned
Appointed31 January 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 23 June 2008)
RoleCompany Director
Correspondence Address15 Farrers Walk
Park Farm
Kingsnorth
Kent
TN28 8JT
Director NameMr Anton Colin Cherrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street
Oxted
Surrey
RH8 9LN

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 November 2011Final Gazette dissolved following liquidation (1 page)
23 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2011Final Gazette dissolved following liquidation (1 page)
23 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 16 August 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
23 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
15 July 2011Liquidators statement of receipts and payments to 18 February 2011 (5 pages)
3 October 2010Liquidators statement of receipts and payments to 18 August 2010 (5 pages)
3 October 2010Liquidators' statement of receipts and payments to 18 August 2010 (5 pages)
3 October 2010Liquidators' statement of receipts and payments to 18 August 2010 (5 pages)
26 August 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages)
25 February 2010Liquidators' statement of receipts and payments to 18 February 2010 (5 pages)
25 February 2010Liquidators' statement of receipts and payments to 18 February 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 18 February 2010 (5 pages)
1 September 2009Liquidators statement of receipts and payments to 18 August 2009 (5 pages)
1 September 2009Liquidators' statement of receipts and payments to 18 August 2009 (5 pages)
1 September 2009Liquidators' statement of receipts and payments to 18 August 2009 (5 pages)
15 September 2008Registered office changed on 15/09/2008 from suite 5 the centre north street new romney kent TN28 8DW (1 page)
15 September 2008Registered office changed on 15/09/2008 from suite 5 the centre north street new romney kent TN28 8DW (1 page)
29 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2008Statement of affairs with form 4.19 (5 pages)
29 August 2008Statement of affairs with form 4.19 (5 pages)
29 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-19
(1 page)
29 August 2008Appointment of a voluntary liquidator (1 page)
29 August 2008Appointment of a voluntary liquidator (1 page)
23 June 2008Appointment Terminated Secretary jamie o'connell (1 page)
23 June 2008Secretary appointed the crest partnership (1 page)
23 June 2008Appointment terminated director sally o connell (1 page)
23 June 2008Secretary appointed the crest partnership (1 page)
23 June 2008Appointment Terminated Director sally o connell (1 page)
23 June 2008Appointment terminated secretary jamie o'connell (1 page)
10 June 2008Company name changed credit control solutions LTD\certificate issued on 11/06/08 (2 pages)
10 June 2008Company name changed credit control solutions LTD\certificate issued on 11/06/08 (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 23/01/08; full list of members (3 pages)
7 February 2008Return made up to 23/01/08; full list of members (3 pages)
3 May 2007Director resigned (1 page)
3 May 2007Ad 01/08/05-18/04/07 £ si 30@1 (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Ad 01/08/05-18/04/07 £ si 30@1 (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
23 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 February 2007Return made up to 23/01/07; full list of members (8 pages)
19 February 2007Return made up to 23/01/07; full list of members (8 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 January 2006Return made up to 23/01/06; full list of members (8 pages)
31 January 2006Return made up to 23/01/06; full list of members (8 pages)
11 August 2005Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2005Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
9 February 2005Return made up to 23/01/05; full list of members (7 pages)
9 February 2005Return made up to 23/01/05; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
16 January 2004Return made up to 23/01/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
10 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 January 2003Return made up to 23/01/03; full list of members (8 pages)
16 January 2003Return made up to 23/01/03; full list of members (8 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
17 January 2002Return made up to 23/01/02; full list of members (6 pages)
17 January 2002Return made up to 23/01/02; full list of members (6 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
21 February 2001New director appointed (2 pages)
23 January 2001Incorporation (15 pages)
23 January 2001Incorporation (15 pages)