Daresbury
Warrington
WA4 4BS
Director Name | Mrs Shelly Parkin |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornley House Carrington Business Park Manchester M31 4DD |
Director Name | Mr Stuart James Parkin |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornley House Carrington Business Park Manchester M31 4DD |
Secretary Name | Mrs Shelly Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornley House Carrington Business Park Manchester M31 4DD |
Director Name | Miss Lucy Fillaudeau |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7700 Daresbury Park Daresbury Park Daresbury Warrington WA4 4BS |
Website | www.solvemydebt.co.uk/ |
---|---|
Telephone | 0800 2800492 |
Telephone region | Freephone |
Registered Address | 7700 Daresbury Park Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
2 at £1 | Money Advice Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 March 2012 | Delivered on: 23 March 2012 Satisfied on: 6 February 2014 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (1 page) |
26 February 2019 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
12 November 2018 | Notification of Leslie Crew as a person with significant control on 1 July 2018 (2 pages) |
18 July 2018 | Registered office address changed from Thornley House Carrington Business Park Manchester M31 4DD to 7700 Daresbury Park Daresbury Park Daresbury Warrington WA4 4BS on 18 July 2018 (1 page) |
18 July 2018 | Appointment of Mr Leslie Crew as a director on 1 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Lucy Fillaudeau as a director on 1 July 2018 (1 page) |
17 July 2018 | Resolutions
|
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
22 January 2018 | Notification of Lucy Fillaudeau as a person with significant control on 24 February 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
17 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
17 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
24 February 2017 | Appointment of Miss Lucy Fillaudeau as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Stuart James Parkin as a director on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Miss Lucy Fillaudeau as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Stuart James Parkin as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Shelly Parkin as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Shelly Parkin as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Shelly Parkin as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Shelly Parkin as a secretary on 24 February 2017 (1 page) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
9 September 2014 | Change of name notice (2 pages) |
9 September 2014 | Change of name notice (2 pages) |
9 September 2014 | Company name changed solve my debt LTD\certificate issued on 09/09/14
|
9 September 2014 | Company name changed solve my debt LTD\certificate issued on 09/09/14 (2 pages) |
6 February 2014 | Satisfaction of charge 1 in full (4 pages) |
6 February 2014 | Satisfaction of charge 1 in full (4 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
25 October 2013 | Full accounts made up to 30 June 2013 (9 pages) |
25 October 2013 | Full accounts made up to 30 June 2013 (9 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Director's details changed for Mr Stuart James Parkin on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mrs Shelly Parkin on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mrs Shelly Parkin on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Stuart James Parkin on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Director's details changed for Mrs Shelly Parkin on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Director's details changed for Mr Stuart James Parkin on 9 February 2012 (2 pages) |
30 January 2012 | Full accounts made up to 30 June 2011 (10 pages) |
30 January 2012 | Full accounts made up to 30 June 2011 (10 pages) |
22 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
22 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Director's details changed for Mrs Shelly Parkin on 3 March 2011 (2 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Director's details changed for Mrs Shelly Parkin on 3 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mrs Shelly Parkin on 3 March 2011 (2 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Mrs Shelly Parkin on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Stuart James Parkin on 3 March 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Mrs Shelly Parkin on 3 March 2011 (1 page) |
3 March 2011 | Director's details changed for Mr Stuart James Parkin on 3 March 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Mrs Shelly Parkin on 3 March 2011 (1 page) |
3 March 2011 | Director's details changed for Mr Stuart James Parkin on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mrs Shelly Parkin on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mrs Shelly Parkin on 3 March 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Mrs Shelly Parkin on 3 March 2011 (1 page) |
15 November 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (3 pages) |
15 November 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (3 pages) |
27 May 2010 | Registered office address changed from Spring Court, Spring Road Hale Altrincham Cheshire WA14 2UQ on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from Spring Court, Spring Road Hale Altrincham Cheshire WA14 2UQ on 27 May 2010 (1 page) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Director's details changed for Stuart James Parkin on 10 November 2009 (2 pages) |
12 December 2009 | Director's details changed for Stuart James Parkin on 10 November 2009 (2 pages) |
12 December 2009 | Director's details changed for Shelly Parkin on 10 November 2009 (2 pages) |
12 December 2009 | Director's details changed for Shelly Parkin on 10 November 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
7 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
11 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
8 February 2008 | Incorporation (12 pages) |
8 February 2008 | Incorporation (12 pages) |