Company NameDissolve Debt Limited
DirectorsLee Alan Robinson and Mark Ian Robinson
Company StatusActive
Company Number05278758
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLee Alan Robinson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2004(same day as company formation)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaul House Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UQ
Secretary NameMark Ian Robinson
NationalityBritish
StatusCurrent
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaul House Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UQ
Director NameMark Ian Robinson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaul House Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UQ
Director NamePeter John MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 27 April 2007)
RoleCompany Director
Correspondence Address8 Poplar Avenue
New Mills
High Peak
Stockport
SK22 4HR
Director NameJames Foster
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaul House Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedissolvedebt.co.uk
Email address[email protected]
Telephone0800 0122111
Telephone regionFreephone

Location

Registered AddressPaul House Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1James Foster
5.00%
Ordinary B
49 at £1Mark Ian Robinson
24.50%
Ordinary
49 at £1Mr Lee Alan Robinson
24.50%
Ordinary
45 at £1Lee Robinson
22.50%
Ordinary B
45 at £1Mark Robinson
22.50%
Ordinary B
2 at £1Lee Robinson & Mark Robinson
1.00%
Ordinary

Financials

Year2014
Net Worth£117,704
Cash£21,917
Current Liabilities£99,649

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

9 May 2011Delivered on: 14 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 November 2007Delivered on: 4 December 2007
Satisfied on: 30 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 August 2023Compulsory strike-off action has been discontinued (1 page)
18 August 2023Confirmation statement made on 16 May 2023 with updates (5 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
12 May 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
19 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
13 June 2022Statement of capital following an allotment of shares on 10 June 2022
  • GBP 240
(3 pages)
10 June 2022Change of share class name or designation (2 pages)
10 June 2022Statement of capital following an allotment of shares on 10 June 2022
  • GBP 204
(3 pages)
18 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
24 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
19 November 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
20 May 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
8 August 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
7 March 2019Cancellation of shares. Statement of capital on 24 January 2019
  • GBP 190
(4 pages)
7 March 2019Purchase of own shares. (3 pages)
4 February 2019Cessation of James Foster as a person with significant control on 24 January 2019 (1 page)
4 February 2019Termination of appointment of James Foster as a director on 24 January 2019 (1 page)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 200
(7 pages)
17 August 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 200
(7 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
23 July 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
25 June 2015Registered office address changed from Garden Place 4-12 Victoria Street Altrincham Cheshire WA14 1ET to Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Garden Place 4-12 Victoria Street Altrincham Cheshire WA14 1ET to Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ on 25 June 2015 (1 page)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(5 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(5 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(5 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
10 September 2012Director's details changed for Lee Alan Robinson on 16 May 2012 (2 pages)
10 September 2012Director's details changed for Mark Ian Robinson on 16 May 2012 (2 pages)
10 September 2012Director's details changed for Lee Alan Robinson on 16 May 2012 (2 pages)
10 September 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 199
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 199
(3 pages)
10 September 2012Director's details changed for Mark Ian Robinson on 16 May 2012 (2 pages)
10 September 2012Secretary's details changed for Mark Ian Robinson on 16 May 2012 (1 page)
10 September 2012Secretary's details changed for Mark Ian Robinson on 16 May 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
26 May 2011Appointment of James Foster as a director (3 pages)
26 May 2011Appointment of James Foster as a director (3 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
13 July 2009Return made up to 16/05/09; full list of members (5 pages)
13 July 2009Return made up to 16/05/09; full list of members (5 pages)
29 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
22 June 2009Registered office changed on 22/06/2009 from suite c kings court railway street altrincham cheshire WA14 2RD (1 page)
22 June 2009Registered office changed on 22/06/2009 from suite c kings court railway street altrincham cheshire WA14 2RD (1 page)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 June 2008Return made up to 16/05/08; full list of members (6 pages)
23 June 2008Return made up to 16/05/08; full list of members (6 pages)
12 March 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
17 June 2007Return made up to 16/05/07; full list of members (8 pages)
17 June 2007Return made up to 16/05/07; full list of members (8 pages)
21 May 2007Ad 02/04/07--------- £ si 100@1=100 £ ic 99/199 (2 pages)
21 May 2007Nc inc already adjusted 02/04/07 (1 page)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2007Nc inc already adjusted 02/04/07 (1 page)
21 May 2007Ad 02/04/07--------- £ si 100@1=100 £ ic 99/199 (2 pages)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
21 January 2007New director appointed (1 page)
21 January 2007New director appointed (1 page)
11 December 2006Return made up to 05/11/06; full list of members (7 pages)
11 December 2006Return made up to 05/11/06; full list of members (7 pages)
6 December 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
6 December 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
31 October 2006Registered office changed on 31/10/06 from: 50 middle hillgate stockport cheshire SK1 3DL (1 page)
31 October 2006Registered office changed on 31/10/06 from: 50 middle hillgate stockport cheshire SK1 3DL (1 page)
19 January 2006Return made up to 05/11/05; full list of members (7 pages)
19 January 2006Return made up to 05/11/05; full list of members (7 pages)
20 April 2005Registered office changed on 20/04/05 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
5 November 2004Incorporation (6 pages)
5 November 2004Incorporation (6 pages)