Check the

DSD (ACCOUNTANTS) LIMITED

Company
DSD (ACCOUNTANTS) LIMITED (07179904)

DSD (ACCOUNTANTS)

Phone: 08002 321 849
A⁺ rating

ABOUT DSD (ACCOUNTANTS) LIMITED

You will be introduced to a fully experienced advisor of the team who will take the first step in helping you take control of your finances.

Our directors have over 15 years experience in dealing with people who are struggling financially and take pride in the personal customer service we provide.

Let us help you take the first step in taking control of your finances, we're just a phone call away.

. Let us help you take the first step in taking control of your finances, we're just a phone call away.

So if you have two or more creditors, proof of income and are struggling to keep up repayments, why not let us help you take the first step in taking control of your finances? Our friendly staff have extensive experience in dealing with customers who are struggling financially, so call us now and take the first step.

There is an in depth guide provided by the The Insolvency Service called "In Debt? - Dealing with your creditors". To download a copy of this guide,

KEY FINANCES

Year
2017
Assets
£859.5k ▲ £169.8k (24.62 %)
Cash
£0k ▼ £-375.53k (-100.00 %)
Liabilities
£398.82k ▼ £-40.08k (-9.13 %)
Net Worth
£460.68k ▲ £209.88k (83.68 %)

REGISTRATION INFO

Company name
DSD (ACCOUNTANTS) LIMITED
Company number
07179904
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
05 Mar 2010
Home Country
United Kingdom

CONTACTS

Website
debter.co.uk
Phones
08002 321 849
01642 688 112
Registered Address
32 STAMFORD STREET,
ALTRINCHAM,
CHESHIRE,
WA14 1EY

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

20 Mar 2017
Registered office address changed from 10a a-D Dryden Road Wavertree Technology Park Liverpool Merseyside L7 9PG England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 20 March 2017
10 Mar 2017
Appointment of a voluntary liquidator
10 Mar 2017
Declaration of solvency

See Also


Last update 2018

DSD (ACCOUNTANTS) LIMITED DIRECTORS

Lee Mitchell Goldsmith

  Acting PSC
Appointed
03 October 2013
Occupation
Sales And Marketing
Role
Director
Age
46
Nationality
British
Address
8 Mount Park, Liverpool, England, L25 6JW
Country Of Residence
England
Name
GOLDSMITH, Lee Mitchell
Notified On
25 July 2016
Nature Of Control
Ownership of shares – 75% or more

John Phillis

  Resigned
Appointed
22 December 2010
Resigned
30 April 2013
Role
Secretary
Address
Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE
Name
PHILLIS, John

Robert Charles Benjamin

  Resigned
Appointed
30 April 2013
Resigned
03 October 2013
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE
Country Of Residence
England
Name
BENJAMIN, Robert Charles

Victoria Benjamin

  Resigned
Appointed
05 March 2010
Resigned
03 October 2013
Occupation
Manager
Role
Director
Age
50
Nationality
British
Address
Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE
Country Of Residence
United Kingdom
Name
BENJAMIN, Victoria

Gemma Louise Bisson

  Resigned
Appointed
03 October 2013
Resigned
18 December 2014
Occupation
None
Role
Director
Age
39
Nationality
British
Address
31 Davenham Court, Childwall, Liverpool, Merseyside, United Kingdom, L15 8DG
Country Of Residence
England
Name
BISSON, Gemma-Louise

REVIEWS


Check The Company
Excellent according to the company’s financial health.