Company NameCredible Solutions Limited
Company StatusDissolved
Company Number02693338
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameSpeed 2399 Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDavid Anthony George Isom
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(3 weeks after company formation)
Appointment Duration18 years, 4 months (closed 20 July 2010)
RoleDirector Proposed
Country of ResidenceUnited Kingdom
Correspondence Address36 Deerfold
Astley Village
Chorley
Lancashire
PR7 1UH
Director NameMrs Patricia Ann Isom
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(3 weeks after company formation)
Appointment Duration18 years, 4 months (closed 20 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Deerfold
Chorley
Lancashire
PR7 1UH
Secretary NameMrs Patricia Ann Isom
NationalityBritish
StatusClosed
Appointed24 March 1992(3 weeks after company formation)
Appointment Duration18 years, 4 months (closed 20 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Deerfold
Chorley
Lancashire
PR7 1UH
Director NameColin John Moore
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 1996)
RoleSoftware Consultant
Correspondence Address5 Lower End
Bradden
Towcester
Northamptonshire
NN12 8EE
Director NameAlyn Graham Rimmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleSales & Marketing
Correspondence Address40 Chester Road
Southport
Merseyside
PR9 7HD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressS C Hosker & Co 98 Waters
Meeting Rd, Navigation Business
Park, The Valley, Bolton
Lancashire
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (3 pages)
22 March 2010Application to strike the company off the register (3 pages)
10 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
26 September 2008Accounts made up to 31 May 2008 (3 pages)
26 September 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
19 February 2008Return made up to 08/02/08; full list of members (3 pages)
19 February 2008Return made up to 08/02/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
24 January 2008Accounts made up to 31 May 2007 (3 pages)
31 March 2007Accounts for a dormant company made up to 31 May 2006 (10 pages)
31 March 2007Accounts made up to 31 May 2006 (10 pages)
29 March 2007Return made up to 08/02/07; full list of members (3 pages)
29 March 2007Return made up to 08/02/07; full list of members (3 pages)
7 March 2006Registered office changed on 07/03/06 from: ashley house 9 king street westhoughton bolton lancs BL5 3AX (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Location of debenture register (1 page)
7 March 2006Registered office changed on 07/03/06 from: ashley house 9 king street westhoughton bolton lancs BL5 3AX (1 page)
7 March 2006Return made up to 08/02/06; full list of members (3 pages)
7 March 2006Return made up to 08/02/06; full list of members (3 pages)
7 March 2006Location of debenture register (1 page)
7 March 2006Location of register of members (1 page)
13 July 2005Accounts made up to 31 May 2005 (4 pages)
13 July 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
1 March 2005Return made up to 08/02/05; full list of members (7 pages)
1 March 2005Return made up to 08/02/05; full list of members (7 pages)
29 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
29 December 2004Accounts made up to 31 May 2004 (4 pages)
23 March 2004Accounts made up to 31 May 2003 (4 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
19 February 2003Return made up to 08/02/03; full list of members (7 pages)
19 February 2003Return made up to 08/02/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 February 2002Return made up to 08/02/02; full list of members (6 pages)
7 February 2002Return made up to 08/02/02; full list of members (6 pages)
17 September 2001Accounts for a small company made up to 31 May 2001 (4 pages)
17 September 2001Accounts for a small company made up to 31 May 2001 (4 pages)
14 February 2001Return made up to 08/02/01; full list of members (7 pages)
14 February 2001Return made up to 08/02/01; full list of members (7 pages)
13 July 2000Accounts for a small company made up to 31 May 2000 (4 pages)
13 July 2000Accounts for a small company made up to 31 May 2000 (4 pages)
15 February 2000Return made up to 08/02/00; full list of members (7 pages)
15 February 2000Return made up to 08/02/00; full list of members (7 pages)
16 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
16 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 February 1999Return made up to 09/02/99; no change of members (4 pages)
17 February 1999Return made up to 09/02/99; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
25 February 1998Return made up to 20/02/98; no change of members (4 pages)
25 February 1998Return made up to 20/02/98; no change of members (4 pages)
12 March 1997Return made up to 03/03/97; full list of members (6 pages)
12 March 1997Return made up to 03/03/97; full list of members (6 pages)
28 October 1996Director resigned (1 page)
28 October 1996Full accounts made up to 31 May 1996 (12 pages)
28 October 1996Registered office changed on 28/10/96 from: usp house 3A newbrook road over hulton bolton.BL5 1EL (1 page)
28 October 1996Full accounts made up to 31 May 1996 (12 pages)
28 October 1996Registered office changed on 28/10/96 from: usp house 3A newbrook road over hulton bolton.BL5 1EL (1 page)
28 October 1996Director resigned (1 page)
31 March 1996Return made up to 03/03/96; no change of members (4 pages)
31 March 1996Return made up to 03/03/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 May 1995 (12 pages)
2 November 1995Full accounts made up to 31 May 1995 (12 pages)
27 March 1995Return made up to 03/03/95; no change of members (4 pages)
27 March 1995Return made up to 03/03/95; no change of members (4 pages)