About

Registered Number: 06399577
Date of Incorporation: 15/10/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (9 years and 7 months ago)
Registered Address: Northbridge House, Elm Street Business Park, Burnley, Lancashire, BB10 1PD

 

Having been setup in 2007, The Debt Dissolver Ltd are based in Lancashire, it's status at Companies House is "Dissolved". Sutcliffe, Mary Elizabeth, Sutcliffe, Michael Robert Herbert, Hartley, Rachel Jayne Natasha are listed as the directors of The Debt Dissolver Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTCLIFFE, Michael Robert Herbert 15 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SUTCLIFFE, Mary Elizabeth 14 January 2008 - 1
HARTLEY, Rachel Jayne Natasha 15 October 2007 14 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
SOAS(A) - Striking-off action suspended (Section 652A) 05 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 31 August 2014
AR01 - Annual Return 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
225 - Change of Accounting Reference Date 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.