Company Name121 Debt Solutions Ltd
Company StatusDissolved
Company Number06753757
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date6 December 2016 (7 years, 4 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 NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMark Francis Whitehead
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleAdviser
Country of ResidenceEngland
Correspondence Address1 Lloyd Street
Altrincham
Cheshire
WA14 2DD
Director NameMr Mark John Jenkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleAdviser
Country of ResidenceEngland
Correspondence Address1 Hambledon Close
Atherton
Manchester
M46 9TU
Director NameMr Constantine Nicholas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleAdviser
Country of ResidenceEngland
Correspondence Address14 Beccles Road
Sale
Cheshire
M33 3RP
Director NameGlenn Paul Thwaites
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleAdviser
Country of ResidenceEngland
Correspondence Address40 Haverscroft Avenue
Eccles
Manchester
M30 0TO

Location

Registered Address69 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Mark Francis Whitehead
40.00%
Ordinary
20 at £1Constantine Nicholas
20.00%
Ordinary
20 at £1Glenn Paul Thwaites
20.00%
Ordinary
20 at £1Mark John Jenkins
20.00%
Ordinary

Financials

Year2014
Net Worth-£16,318
Cash£305
Current Liabilities£9,600

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2016Termination of appointment of Constantine Nicholas as a director on 15 January 2016 (1 page)
1 February 2016Termination of appointment of Mark John Jenkins as a director on 15 January 2016 (1 page)
1 February 2016Termination of appointment of Constantine Nicholas as a director on 15 January 2016 (1 page)
1 February 2016Termination of appointment of Glenn Paul Thwaites as a director on 15 January 2016 (1 page)
1 February 2016Termination of appointment of Glenn Paul Thwaites as a director on 15 January 2016 (1 page)
1 February 2016Termination of appointment of Mark John Jenkins as a director on 15 January 2016 (1 page)
20 May 2015Compulsory strike-off action has been suspended (1 page)
20 May 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 100
(5 pages)
30 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 100
(5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
4 November 2011Termination of appointment of Mark Whitehead as a director (1 page)
4 November 2011Termination of appointment of Mark Whitehead as a director (1 page)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Glenn Paul Thwaites on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Glenn Paul Thwaites on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Glenn Paul Thwaites on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mark Francis Whitehead on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Francis Whitehead on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Constantine Nicholas on 24 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Mark John Jenkins on 24 December 2009 (2 pages)
8 January 2010Director's details changed for Constantine Nicholas on 24 December 2009 (2 pages)
8 January 2010Director's details changed for Mark Francis Whitehead on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Mark John Jenkins on 24 December 2009 (2 pages)
17 March 2009Ad 19/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2009Ad 19/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 January 2009Director's change of particulars / mark whitehead / 09/01/2009 (1 page)
12 January 2009Director's change of particulars / mark whitehead / 09/01/2009 (1 page)
28 November 2008Director appointed glen paul thwaites (2 pages)
28 November 2008Director appointed constantine nicholas (2 pages)
28 November 2008Director appointed mark john jenkins (2 pages)
28 November 2008Director appointed mark francis whitehead (2 pages)
28 November 2008Director appointed mark john jenkins (2 pages)
28 November 2008Director appointed glen paul thwaites (2 pages)
28 November 2008Director appointed mark francis whitehead (2 pages)
28 November 2008Director appointed constantine nicholas (2 pages)
20 November 2008Appointment terminated director yomtov jacobs (1 page)
20 November 2008Appointment terminated director yomtov jacobs (1 page)
19 November 2008Incorporation (9 pages)
19 November 2008Incorporation (9 pages)