About

Registered Number: 06753757
Date of Incorporation: 19/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: 69 Windsor Road, Prestwich, Manchester, M25 0DB

 

Established in 2008, 121 Debt Solutions Ltd are based in Manchester. We don't know the number of employees at the company. The current directors of the business are Thwaites, Glenn Paul, Whitehead, Mark Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THWAITES, Glenn Paul 19 November 2008 15 January 2016 1
WHITEHEAD, Mark Francis 19 November 2008 01 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
DISS16(SOAS) - N/A 20 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DISS16(SOAS) - N/A 13 September 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
DISS16(SOAS) - N/A 31 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 21 December 2011
TM01 - Termination of appointment of director 04 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
NEWINC - New incorporation documents 19 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.