Company NameDebt Solution Centre Limited
Company StatusDissolved
Company Number07056393
CategoryPrivate Limited Company
Incorporation Date24 October 2009(14 years, 6 months ago)
Dissolution Date22 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Farrah Rehman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Saad Rafiq
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Tweedale Street
Rochdale
Lancashire
OL11 3TZ
Director NameAnil Rathore
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Place
Stockport
Cheshire
SK1 1UN

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
31 March 2017Liquidators' statement of receipts and payments to 22 January 2017 (17 pages)
1 April 2016Liquidators statement of receipts and payments to 22 January 2016 (17 pages)
1 April 2016Liquidators' statement of receipts and payments to 22 January 2016 (17 pages)
4 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2015Court order INSOLVENCY:court order - removal of liquidator (15 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Court order insolvency:replacement of liquidator (15 pages)
13 March 2015Registered office address changed from Bank Chambers Market Place Stockport SK1 1UN to 340 Deansgate Manchester M3 4LY on 13 March 2015 (2 pages)
3 February 2015Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN to Bank Chambers Market Place Stockport SK1 1UN on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN to Bank Chambers Market Place Stockport SK1 1UN on 3 February 2015 (2 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Statement of affairs with form 4.19 (5 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
(3 pages)
12 June 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200
(3 pages)
7 August 2013Termination of appointment of Saad Rafiq as a director (1 page)
7 August 2013Termination of appointment of Anil Rathore as a director (1 page)
11 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from 117 Tweedale Street Rochdale Lancashire OL11 3TZ United Kingdom on 18 June 2012 (1 page)
18 June 2012Appointment of Anil Rathore as a director (2 pages)
18 June 2012Appointment of Farrah Rehman as a director (2 pages)
22 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
28 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2009Memorandum and Articles of Association (18 pages)
15 December 2009Change of share class name or designation (2 pages)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)