Company NameFacilitate Settlements Limited
Company StatusDissolved
Company Number07801130
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMiss Amanda Jane Merrick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, St. Georges House Peter Street
Manchester
M2 3NQ
Director NameClaire Young
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House King Street
Manchester
M2 4WU

Location

Registered AddressThe Lightwell
61-63 Brown Street
Manchester
M2 2JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amanda Jane Merrick
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
22 October 2020Registered office address changed from 96 Windlehurst Road High Lane Stockport Cheshire SK6 8AE to The Lightwell 61-63 Brown Street Manchester M2 2JG on 22 October 2020 (1 page)
22 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
9 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Director's details changed for Amanda Jane Merrick on 5 January 2015 (2 pages)
12 October 2015Director's details changed for Amanda Jane Merrick on 5 January 2015 (2 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Director's details changed for Amanda Jane Merrick on 5 January 2015 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 October 2014Director's details changed for Amanda Jane Merrick on 10 October 2014 (2 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Director's details changed for Amanda Jane Merrick on 10 October 2014 (2 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
5 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 October 2013Termination of appointment of Claire Young as a director (1 page)
24 October 2013Termination of appointment of Claire Young as a director (1 page)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from Ship Canal House King Street Manchester M2 4WU United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 96 Windlehurst Road High Lane Stockport Cheshire SK6 8AE United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Ship Canal House King Street Manchester M2 4WU United Kingdom on 5 February 2013 (1 page)
5 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from 96 Windlehurst Road High Lane Stockport Cheshire SK6 8AE United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 96 Windlehurst Road High Lane Stockport Cheshire SK6 8AE United Kingdom on 5 February 2013 (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 February 2013Registered office address changed from Ship Canal House King Street Manchester M2 4WU United Kingdom on 5 February 2013 (1 page)
5 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
7 October 2011Incorporation (19 pages)
7 October 2011Incorporation (19 pages)