Company NameDebbie Cain PR Ltd
Company StatusDissolved
Company Number04852474
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Deborah Anne Thorpe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakcott Yester Park
Chislehurst
Kent
BR7 5DG
Secretary NameMr Daryl Michael Thorpe
NationalityBritish
StatusClosed
Appointed22 October 2003(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakcott Yester Park
Chislehurst
Kent
BR7 5DG
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressMelbury House
34 Southborough Road
Bickley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,295
Cash£2,377
Current Liabilities£4,322

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011Application to strike the company off the register (3 pages)
23 August 2011Application to strike the company off the register (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 August 2010Secretary's details changed for Daryl Michael Thorpe on 28 July 2010 (2 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1
(4 pages)
20 August 2010Secretary's details changed for Daryl Michael Thorpe on 28 July 2010 (2 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1
(4 pages)
20 August 2010Director's details changed for Mrs Deborah Ann Thorpe on 28 July 2010 (2 pages)
20 August 2010Director's details changed for Mrs Deborah Ann Thorpe on 28 July 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
12 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
8 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 August 2008Return made up to 31/07/08; full list of members (3 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
14 August 2006Return made up to 31/07/06; full list of members (2 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 31/07/06; full list of members (2 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
9 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
9 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
12 August 2005Return made up to 31/07/05; full list of members (2 pages)
12 August 2005Return made up to 31/07/05; full list of members (2 pages)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Secretary's particulars changed (1 page)
10 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
27 April 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
27 April 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
19 November 2003Registered office changed on 19/11/03 from: flat 5 2 hawes road bromley kent BR1 3JR (1 page)
19 November 2003Registered office changed on 19/11/03 from: flat 5 2 hawes road bromley kent BR1 3JR (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
27 October 2003Director resigned (1 page)
31 July 2003Incorporation (15 pages)
31 July 2003Incorporation (15 pages)