Company NameConsolidated Debt Recovery Services Limited
Company StatusDissolved
Company Number02595458
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)
Dissolution Date25 November 1997 (26 years, 5 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 NameSteven Richard Hough
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address217 Royston Avenue
Southend On Sea
Essex
SS2 4BT
Secretary NameSteven Richard Hough
NationalityBritish
StatusClosed
Appointed01 July 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address217 Royston Avenue
Southend On Sea
Essex
SS2 4BT
Director NameDavid Hennessy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 25 November 1997)
RoleCompany Director
Correspondence AddressNew Found Out Watchouse Road
Galleywood
Chelmsford
Essex
CM2 8ND
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameMrs Yvonne Boyd
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Boundary Close
Kingskerswell
Newton Abbot
Devon
TQ12 5BP
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameMiss Michelle Hill
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address47 Havenside
Great Wakering
Southend On Sea
Essex
SS3 0JT
Director NamePhillip Andrew Boyd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address75 Hatley Gardens
Benfleet
Essex
SS7 5ST

Location

Registered AddressChase House
5 Chase Road
Southend On Sea
Essex
SS1 2RE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
16 October 1995Return made up to 26/03/95; no change of members (4 pages)
17 August 1995New director appointed (2 pages)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)