Company number 05874285
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Second filing of AR01 previously delivered to Companies House made up to 12 July 2015. The most likely internet sites of THE DEBT POINT LIMITED are www.thedebtpoint.co.uk, and www.the-debt-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Debt Point Limited is a Private Limited Company.
The company registration number is 05874285. The Debt Point Limited has been working since 12 July 2006.
The present status of the company is Active. The registered address of The Debt Point Limited is Riverside New Bailey Street Manchester M3 5fs. The cash in hand is £0k. It is £0k against last year. . DAVIS, Christopher Anthony is a Director of the company. Secretary DAW, Christopher has been resigned. Secretary O'TOOLE, Lorraine has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DAW, Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".
the debt point Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
A G SECRETARIAL LIMITED
Resigned: 04 June 2008
Appointed Date: 21 November 2006
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 July 2006
Appointed Date: 12 July 2006
Director
DAW, Christopher
Resigned: 04 June 2008
Appointed Date: 13 July 2006
56 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 July 2006
Appointed Date: 12 July 2006
Persons With Significant Control
Moneyplus Group
Notified on: 12 July 2016
Nature of control: Ownership of shares – 75% or more
THE DEBT POINT LIMITED Events
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
23 May 2016
Accounts for a dormant company made up to 31 August 2015
11 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 12 July 2015
23 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
-
ANNOTATION
Clarification a second filed AR01 registered on 11/02/2016
21 Jul 2015
Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015
...
... and 37 more events
31 Jul 2006
New secretary appointed;new director appointed
31 Jul 2006
New director appointed
13 Jul 2006
Secretary resigned
13 Jul 2006
Director resigned
12 Jul 2006
Incorporation