Company NameResolve Debt Solutions Limited
Company StatusDissolved
Company Number07216776
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Diamond
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Football Club Heywood Road
Sale
Cheshire
M33 3WB
Director NameMr Jamie Stefan Kordecki
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSale Football Club Heywood Road
Sale
Cheshire
M33 3WB
Secretary NameMichael Stuart Kenyon
NationalityBritish
StatusClosed
Appointed04 June 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 31 March 2015)
RoleCompany Director
Correspondence AddressSale Football Club Heywood Road
Sale
Cheshire
M33 3WB
Director NameMr Edward Owen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 1a Aimson Road West, Timperley
Altrincham
WA15 7XP
Secretary NameMr Edward Owen
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 3 1a Aimson Road West, Timperley
Altrincham
WA15 7XP

Location

Registered AddressSale Football Club
Heywood Road
Sale
Cheshire
M33 3WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

1 at £1Resolve Financial Advisors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,066

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
19 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
2 January 2014Accounts made up to 31 March 2013 (3 pages)
2 January 2014Accounts made up to 31 March 2013 (3 pages)
6 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
6 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Jamie Stefan Kordecki on 31 July 2010 (2 pages)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Stephen Diamond on 31 July 2010 (2 pages)
6 June 2011Director's details changed for Mr Stephen Diamond on 31 July 2010 (2 pages)
6 June 2011Director's details changed for Mr Jamie Stefan Kordecki on 31 July 2010 (2 pages)
3 June 2011Secretary's details changed for Michael Stuart Kenyon on 31 July 2010 (1 page)
3 June 2011Secretary's details changed for Michael Stuart Kenyon on 31 July 2010 (1 page)
14 June 2010Appointment of Michael Stuart Kenyon as a secretary (3 pages)
14 June 2010Appointment of Michael Stuart Kenyon as a secretary (3 pages)
10 June 2010Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 June 2010 (2 pages)
10 June 2010Appointment of Jamie Stefan Kordecki as a director (3 pages)
10 June 2010Appointment of Jamie Stefan Kordecki as a director (3 pages)
10 June 2010Termination of appointment of Edward Owen as a director (2 pages)
10 June 2010Termination of appointment of Edward Owen as a director (2 pages)
10 June 2010Appointment of Stephen Diamond as a director (3 pages)
10 June 2010Appointment of Stephen Diamond as a director (3 pages)
10 June 2010Termination of appointment of Edward Owen as a secretary (2 pages)
10 June 2010Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 June 2010 (2 pages)
10 June 2010Termination of appointment of Edward Owen as a secretary (2 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)