Timperley
Altrincham
Cheshire
WA15 7UQ
Director Name | Mr Charles Anthony Kleimunt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 April 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Garden Place 4-12 Victoria Street Altrincham Cheshire WA14 1ET |
Director Name | Mr Jeremy Leigh Kleimunt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 April 2013) |
Role | Co Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Sculshaw Green Farm Holmes Chapel Road Allostock Knutsford Cheshire WA16 9PW |
Secretary Name | Terence Anthony Dervin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 October 2011) |
Role | Co Secretary |
Correspondence Address | Unit 11 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Lee Robinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | dissolvedebt.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Dissolve Debt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 29 September 2020 (overdue) |
14 February 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2020 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
28 August 2018 | Cessation of Lee Robinson as a person with significant control on 20 August 2018 (1 page) |
28 August 2018 | Notification of Lee Robinson as a person with significant control on 20 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Lee Alan Robinson as a director on 23 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
28 August 2018 | Termination of appointment of Lee Robinson as a director on 20 August 2018 (1 page) |
9 April 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
8 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 June 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 April 2013 | Appointment of Mr Lee Robinson as a director (2 pages) |
23 April 2013 | Appointment of Mr Lee Robinson as a director (2 pages) |
23 April 2013 | Termination of appointment of Jeremy Kleimunt as a director (1 page) |
23 April 2013 | Termination of appointment of Charles Kleimunt as a director (1 page) |
23 April 2013 | Termination of appointment of Charles Kleimunt as a director (1 page) |
23 April 2013 | Termination of appointment of Jeremy Kleimunt as a director (1 page) |
4 February 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
4 February 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
15 January 2013 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Registered office address changed from Unit 11 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Unit 11 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 26 November 2012 (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Termination of appointment of Terence Dervin as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Terence Dervin as a secretary (2 pages) |
2 September 2011 | Director's details changed for Mr Charles Anthony Kleimunt on 18 August 2011 (2 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Director's details changed for Mr Charles Anthony Kleimunt on 18 August 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Terence Anthony Dervin on 18 August 2011 (1 page) |
2 September 2011 | Secretary's details changed for Terence Anthony Dervin on 18 August 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Annual return made up to 18 August 2010 (24 pages) |
7 October 2010 | Annual return made up to 18 August 2010 (24 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Annual return made up to 18 August 2009 (4 pages) |
13 October 2009 | Director's details changed for Jeremy Leigh Kleimunt on 15 January 2009 (1 page) |
13 October 2009 | Director's details changed for Jeremy Leigh Kleimunt on 15 January 2009 (1 page) |
13 October 2009 | Annual return made up to 18 August 2009 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 March 2009 | Return made up to 18/08/08; full list of members (10 pages) |
6 March 2009 | Return made up to 18/08/08; full list of members (10 pages) |
1 November 2007 | Return made up to 18/08/07; no change of members
|
1 November 2007 | Return made up to 18/08/07; no change of members
|
13 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 April 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
12 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 April 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
25 August 2006 | Ad 18/08/05-18/08/06 £ si 2@1 (2 pages) |
25 August 2006 | Ad 18/08/05-18/08/06 £ si 2@1 (2 pages) |
25 August 2006 | Return made up to 18/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 18/08/06; full list of members (7 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Incorporation (9 pages) |
18 August 2005 | Incorporation (9 pages) |