Company NameNottingham Credit Trust Limited
Company StatusDissolved
Company Number00900002
CategoryPrivate Limited Company
Incorporation Date7 March 1967(57 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameDiscwell Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(40 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(40 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(43 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressP.O. Box 53
New Century House
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(44 years, 4 months after company formation)
Appointment Duration1 year (closed 07 August 2012)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameFrank Edgar Doherty
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThrumpton House
Thrumpton
Nottinghamshire
NG11 0AX
Director NameMr Giles Gill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(23 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 May 1998)
RoleManaging Director Hammonds
Country of ResidenceUnited Kingdom
Correspondence Address25 Lime Grove
Bottesford
Nottinghamshire
NG13 0BH
Director NameMr William Henry Stephenson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1993)
RoleDirector & Co Secretary
Correspondence Address14 The Links
Mansfield
Nottinghamshire
NG18 3HW
Secretary NameMr William Henry Stephenson
NationalityBritish
StatusResigned
Appointed31 January 1991(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address14 The Links
Mansfield
Nottinghamshire
NG18 3HW
Director NameMr Alan Maxwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 1996)
RoleGeneral Manager Cws
Correspondence AddressWestpoint Cottage
42 School Lane
South Croxton
Leicester
LE7 3RT
Director NameMr David James Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(29 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address82 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(36 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(40 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(40 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(40 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed30 June 1993(26 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed28 May 1998(31 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressP.O. Box 53
New Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

8.9k at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 8,925
(5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 8,925
(5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 8,925
(5 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Wates as a director (1 page)
25 July 2011Termination of appointment of Martyn Wates as a director (1 page)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
30 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
30 June 2009Accounts made up to 10 January 2009 (3 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 July 2008Accounts made up to 12 January 2008 (4 pages)
18 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
18 March 2008Appointment Terminated Director cws (no 1) LIMITED (1 page)
18 March 2008Appointment terminated director cws (no 1) LIMITED (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
15 February 2007Accounts made up to 13 January 2007 (4 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
5 September 2006Return made up to 01/09/06; full list of members (2 pages)
5 September 2006Return made up to 01/09/06; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
13 July 2006Accounts made up to 14 January 2006 (4 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
22 September 2005Return made up to 01/09/05; full list of members (2 pages)
22 September 2005Return made up to 01/09/05; full list of members (2 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
7 June 2003New director appointed (3 pages)
7 June 2003Director resigned (1 page)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
20 September 2002Return made up to 01/09/02; full list of members (4 pages)
20 September 2002Return made up to 01/09/02; full list of members (4 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
10 October 2000Return made up to 01/09/00; full list of members (5 pages)
10 October 2000Return made up to 01/09/00; full list of members (5 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
2 July 1998Full accounts made up to 10 January 1998 (9 pages)
2 July 1998Full accounts made up to 10 January 1998 (9 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998New director appointed (3 pages)
8 June 1998New director appointed (3 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
21 February 1997Full accounts made up to 11 January 1997 (9 pages)
21 February 1997Full accounts made up to 11 January 1997 (9 pages)
9 November 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
11 August 1996Full accounts made up to 13 January 1996 (8 pages)
11 August 1996Full accounts made up to 13 January 1996 (8 pages)
11 September 1995Full accounts made up to 11 January 1995 (11 pages)
11 September 1995Return made up to 01/09/95; full list of members (12 pages)
11 September 1995Full accounts made up to 11 January 1995 (11 pages)
11 September 1995Return made up to 01/09/95; full list of members (6 pages)
5 February 1995Return made up to 31/01/95; full list of members (6 pages)
5 February 1995Return made up to 31/01/95; full list of members (6 pages)
1 November 1994Full accounts made up to 31 December 1993 (11 pages)
1 November 1994Full accounts made up to 31 December 1993 (11 pages)
3 July 1994Accounting reference date extended from 31/12 to 11/01 (1 page)
3 July 1994Accounting reference date extended from 31/12 to 11/01 (1 page)
17 February 1994Return made up to 31/01/94; full list of members (6 pages)
9 December 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
9 December 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
10 November 1993Full accounts made up to 31 December 1992 (9 pages)
10 November 1993Full accounts made up to 31 December 1992 (9 pages)
14 September 1993Secretary resigned;new secretary appointed (4 pages)
14 September 1993Secretary resigned;new secretary appointed (4 pages)
14 September 1993Registered office changed on 14/09/93 from: hargreaves house wollaton street nottingham NG1 5FJ (1 page)
14 September 1993Registered office changed on 14/09/93 from: hargreaves house wollaton street nottingham NG1 5FJ (1 page)
11 February 1993Director's particulars changed (6 pages)
11 February 1993Return made up to 31/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1993Declaration of satisfaction of mortgage/charge (1 page)
29 January 1993Declaration of satisfaction of mortgage/charge (1 page)
17 November 1992Director's particulars changed (2 pages)
8 June 1992Full accounts made up to 31 December 1991 (11 pages)
8 June 1992Full accounts made up to 31 December 1991 (11 pages)
20 March 1992Director resigned;new director appointed (3 pages)
6 February 1992Return made up to 31/01/92; no change of members
  • 363(287) ‐ Registered office changed on 06/02/92
(4 pages)
6 February 1992Registered office changed on 06/02/92 (4 pages)
16 October 1991Full accounts made up to 31 December 1990 (11 pages)
16 October 1991Full accounts made up to 31 December 1990 (11 pages)
17 July 1991Registered office changed on 17/07/91 from: 243 derby road nottingham NG7 1QP (1 page)
17 July 1991Registered office changed on 17/07/91 from: 243 derby road nottingham NG7 1QP (1 page)
11 February 1991Return made up to 31/01/91; no change of members (8 pages)
22 December 1990Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1990Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1990Particulars of mortgage/charge (3 pages)
16 October 1990Particulars of mortgage/charge (3 pages)
23 July 1990Full accounts made up to 31 December 1989 (11 pages)
23 July 1990Full accounts made up to 31 December 1989 (11 pages)
11 July 1990Return made up to 12/06/90; full list of members (6 pages)
11 July 1990Return made up to 12/06/90; full list of members (6 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
20 December 1989Director resigned (2 pages)
20 December 1989Director resigned (2 pages)
20 November 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 November 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 July 1989Return made up to 14/07/89; full list of members (6 pages)
24 July 1989Full accounts made up to 31 December 1988 (11 pages)
24 July 1989Full accounts made up to 31 December 1988 (11 pages)
24 July 1989Return made up to 14/07/89; full list of members (6 pages)
27 September 1988Director resigned (2 pages)
27 September 1988Director resigned (2 pages)
26 May 1988Full accounts made up to 31 December 1987 (11 pages)
26 May 1988Full accounts made up to 31 December 1987 (11 pages)
26 May 1988Return made up to 17/05/88; full list of members (4 pages)
26 May 1988Return made up to 17/05/88; full list of members (4 pages)
9 October 1987Return made up to 05/08/87; full list of members (4 pages)
9 October 1987Return made up to 05/08/87; full list of members (4 pages)
3 September 1987Full accounts made up to 31 December 1986 (11 pages)
3 September 1987Full accounts made up to 31 December 1986 (11 pages)
19 July 1986Return made up to 16/07/86; full list of members (4 pages)
19 July 1986Full accounts made up to 31 December 1985 (10 pages)
19 July 1986Return made up to 16/07/86; full list of members (4 pages)
19 July 1986Full accounts made up to 31 December 1985 (10 pages)