Company NameDebt Dissolvers Limited
DirectorLee Alan Robinson
Company StatusActive - Proposal to Strike off
Company Number05540894
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Lee Alan Robinson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(13 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaul House Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UQ
Director NameMr Charles Anthony Kleimunt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 23 April 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGarden Place 4-12 Victoria Street
Altrincham
Cheshire
WA14 1ET
Director NameMr Jeremy Leigh Kleimunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 23 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressSculshaw Green Farm Holmes Chapel Road
Allostock
Knutsford
Cheshire
WA16 9PW
Secretary NameTerence Anthony Dervin
NationalityBritish
StatusResigned
Appointed01 September 2005(2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2011)
RoleCo Secretary
Correspondence AddressUnit 11 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Lee Robinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaul House Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitedissolvedebt.co.uk
Email address[email protected]

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

2 at £1Dissolve Debt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 August 2019 (4 years, 8 months ago)
Next Return Due29 September 2020 (overdue)

Filing History

14 February 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
22 October 2020Compulsory strike-off action has been discontinued (1 page)
21 October 2020Confirmation statement made on 18 August 2019 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
28 August 2018Cessation of Lee Robinson as a person with significant control on 20 August 2018 (1 page)
28 August 2018Notification of Lee Robinson as a person with significant control on 20 August 2018 (2 pages)
28 August 2018Appointment of Mr Lee Alan Robinson as a director on 23 August 2018 (2 pages)
28 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
28 August 2018Termination of appointment of Lee Robinson as a director on 20 August 2018 (1 page)
9 April 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
8 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (4 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)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 April 2013Appointment of Mr Lee Robinson as a director (2 pages)
23 April 2013Appointment of Mr Lee Robinson as a director (2 pages)
23 April 2013Termination of appointment of Jeremy Kleimunt as a director (1 page)
23 April 2013Termination of appointment of Charles Kleimunt as a director (1 page)
23 April 2013Termination of appointment of Charles Kleimunt as a director (1 page)
23 April 2013Termination of appointment of Jeremy Kleimunt as a director (1 page)
4 February 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
4 February 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
15 January 2013Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
26 November 2012Registered office address changed from Unit 11 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Unit 11 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 26 November 2012 (1 page)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Termination of appointment of Terence Dervin as a secretary (2 pages)
21 October 2011Termination of appointment of Terence Dervin as a secretary (2 pages)
2 September 2011Director's details changed for Mr Charles Anthony Kleimunt on 18 August 2011 (2 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
2 September 2011Director's details changed for Mr Charles Anthony Kleimunt on 18 August 2011 (2 pages)
2 September 2011Secretary's details changed for Terence Anthony Dervin on 18 August 2011 (1 page)
2 September 2011Secretary's details changed for Terence Anthony Dervin on 18 August 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Annual return made up to 18 August 2010 (24 pages)
7 October 2010Annual return made up to 18 August 2010 (24 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Annual return made up to 18 August 2009 (4 pages)
13 October 2009Director's details changed for Jeremy Leigh Kleimunt on 15 January 2009 (1 page)
13 October 2009Director's details changed for Jeremy Leigh Kleimunt on 15 January 2009 (1 page)
13 October 2009Annual return made up to 18 August 2009 (4 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2009Return made up to 18/08/08; full list of members (10 pages)
6 March 2009Return made up to 18/08/08; full list of members (10 pages)
1 November 2007Return made up to 18/08/07; no change of members
  • 363(287) ‐ Registered office changed on 01/11/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2007Return made up to 18/08/07; no change of members
  • 363(287) ‐ Registered office changed on 01/11/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
25 August 2006Ad 18/08/05-18/08/06 £ si 2@1 (2 pages)
25 August 2006Ad 18/08/05-18/08/06 £ si 2@1 (2 pages)
25 August 2006Return made up to 18/08/06; full list of members (7 pages)
25 August 2006Return made up to 18/08/06; full list of members (7 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
18 August 2005Incorporation (9 pages)
18 August 2005Incorporation (9 pages)