About

Registered Number: 06838678
Date of Incorporation: 06/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: 78 Baslow Drive, Heald Green, Stockport, Cheshire, SK8 3HP

 

Based in Cheshire, Get Debt Smart Ltd was founded on 06 March 2009. We do not know the number of employees at this business. There are 3 directors listed as Austin, Christopher, Lloyd-jones, Catherine, Lloyd-jones, Catherine for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Christopher 10 March 2009 - 1
LLOYD-JONES, Catherine 09 February 2013 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
LLOYD-JONES, Catherine 10 March 2009 01 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
CS01 - N/A 03 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 30 January 2017
TM02 - Termination of appointment of secretary 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 28 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 30 April 2013
AD01 - Change of registered office address 11 February 2013
AP01 - Appointment of director 09 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
NEWINC - New incorporation documents 06 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.