DEBT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DEBT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03739361

Incorporation date

23/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Bothy Cottage, St. Pauls Walden, Hitchin, Herts SG4 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon26/03/2012
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2011
First Gazette notice for compulsory strike-off
dot icon01/06/2011
Compulsory strike-off action has been suspended
dot icon01/11/2010
Compulsory strike-off action has been suspended
dot icon20/09/2010
First Gazette notice for compulsory strike-off
dot icon27/06/2010
Termination of appointment of Michael O'leary as a secretary
dot icon27/06/2010
Termination of appointment of Michael O'leary as a director
dot icon19/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon19/05/2010
Registered office address changed from Intech House Wilbury Way Hitchin Herts SG4 0TW on 2010-05-20
dot icon19/04/2010
Termination of appointment of Michael Kerry as a secretary
dot icon19/04/2010
Termination of appointment of Michael Kerry as a director
dot icon19/04/2010
Appointment of Michael Anthony O'leary as a secretary
dot icon19/04/2010
Appointment of Michael Anthony O'leary as a director
dot icon30/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/05/2009
Return made up to 24/03/09; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/07/2008
Return made up to 24/03/08; full list of members
dot icon26/06/2008
Appointment Terminated Director william roache
dot icon24/06/2008
Appointment Terminate, Director Michael Anthony O'leary Logged Form
dot icon19/06/2008
Appointment Terminate, Director Micheal Anthony O'leary Logged Form
dot icon18/06/2008
Appointment Terminated Director michael o'leary
dot icon16/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/01/2008
Director's particulars changed
dot icon16/01/2008
Director resigned
dot icon30/09/2007
New secretary appointed;new director appointed
dot icon24/09/2007
Particulars of contract relating to shares
dot icon24/09/2007
Ad 01/09/07--------- £ si [email protected]=310000 £ ic 1522000/1832000
dot icon24/09/2007
Secretary resigned
dot icon03/09/2007
Registered office changed on 04/09/07 from: 10 cromwell place south kensington london SW7 2JN
dot icon20/07/2007
New director appointed
dot icon05/07/2007
Particulars of contract relating to shares
dot icon05/07/2007
Ad 18/05/07--------- £ si [email protected]=489000 £ ic 1033000/1522000
dot icon05/07/2007
Ad 18/05/07--------- £ si [email protected]=11000 £ ic 1022000/1033000
dot icon05/07/2007
Ad 18/05/07--------- £ si [email protected]=500000 £ ic 522000/1022000
dot icon05/07/2007
Ad 18/05/07--------- £ si [email protected]=500000 £ ic 22000/522000
dot icon05/07/2007
Nc inc already adjusted 18/05/07
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon03/07/2007
New director appointed
dot icon01/07/2007
Total exemption small company accounts made up to 2006-09-23
dot icon18/04/2007
Return made up to 24/03/07; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-09-23
dot icon26/04/2006
Return made up to 24/03/06; full list of members
dot icon08/05/2005
Return made up to 24/03/05; full list of members
dot icon24/02/2005
Resolutions
dot icon17/02/2005
Registered office changed on 18/02/05 from: 53 rodney street liverpool L1 9ER
dot icon25/01/2005
Total exemption small company accounts made up to 2004-09-23
dot icon11/08/2004
Return made up to 24/03/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2003-09-23
dot icon10/11/2003
Registered office changed on 11/11/03 from: 53 rodney street liverpool L1 9ER
dot icon07/08/2003
Registered office changed on 08/08/03 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF
dot icon08/07/2003
Total exemption full accounts made up to 2002-09-23
dot icon02/04/2003
Return made up to 24/03/03; full list of members
dot icon02/04/2003
Resolutions
dot icon02/04/2003
£ nc 2000/15000 24/03/03
dot icon23/04/2002
Return made up to 24/03/02; full list of members
dot icon08/01/2002
Total exemption full accounts made up to 2001-09-23
dot icon14/05/2001
Registered office changed on 15/05/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU
dot icon08/04/2001
Return made up to 24/03/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-09-23
dot icon28/03/2000
Return made up to 24/03/00; full list of members
dot icon07/02/2000
Accounting reference date extended from 31/03/00 to 23/09/00
dot icon16/04/1999
Secretary resigned
dot icon16/04/1999
Director resigned
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New secretary appointed
dot icon23/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
23/03/1999 - 23/03/1999
2024
Corporate Administration Services Limited
Nominee Director
23/03/1999 - 23/03/1999
1932
Kerry, Michael Walter
Secretary
31/08/2007 - 11/04/2010
2
O'leary, Michael Anthony
Secretary
11/04/2010 - 20/06/2010
-
Wilson, Dorothy Lynne
Secretary
23/03/1999 - 31/08/2007
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEBT SOLUTIONS LIMITED

DEBT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 23/03/1999 with the registered office located at The Bothy Cottage, St. Pauls Walden, Hitchin, Herts SG4 8BP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEBT SOLUTIONS LIMITED?

toggle

DEBT SOLUTIONS LIMITED is currently Dissolved. It was registered on 23/03/1999 and dissolved on 26/03/2012.

Where is DEBT SOLUTIONS LIMITED located?

toggle

DEBT SOLUTIONS LIMITED is registered at The Bothy Cottage, St. Pauls Walden, Hitchin, Herts SG4 8BP.

What does DEBT SOLUTIONS LIMITED do?

toggle

DEBT SOLUTIONS LIMITED operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for DEBT SOLUTIONS LIMITED?

toggle

The latest filing was on 26/03/2012: Final Gazette dissolved via compulsory strike-off.