Company NameCreditnet Ltd
DirectorsWilliam Harold Millington and Leslie William Davidson
Company StatusDissolved
Company Number02822261
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameWilliam Harold Millington
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence AddressFlat 1 3 Sheffield Road
Hyde
Cheshire
SK14 2PU
Director NameMr Leslie William Davidson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(8 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressThe Cottage
7 Back Lane
Charlesworth
Derbyshire
SK14 6HJ
Secretary NameWilliam Harold Millington
NationalityBritish
StatusCurrent
Appointed27 May 1994(1 year after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence AddressFlat 1 3 Sheffield Road
Hyde
Cheshire
SK14 2PU
Director NameRichard Inabi
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed11 June 1993(2 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 14 February 1994)
RoleDirector & Secretary
Correspondence Address271 Avenue De Grande Bretagne
31000 Toulouse
France
Foreign
Secretary NameRichard Inabi
NationalityFrench
StatusResigned
Appointed11 June 1993(2 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 14 February 1994)
RoleDirector & Secretary
Correspondence Address271 Avenue De Grande Bretagne
31000 Toulouse
France
Foreign
Director NameDavid Julian John
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1996)
RoleAccountant
Correspondence Address4 Griffin Street
Netherton
Dudley
West Midlands
DY2 0LR
Director NameJonathan George Rogers
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1996)
RoleAccountant
Correspondence AddressTrotters End
Middle Lane
Oaken
Staffordshire
WV8 2BE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHyde Park House
Newton Hyde
Cheshire
SK14 4EH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

23 June 2005Dissolved (1 page)
29 March 1999Dissolution deferment (1 page)
29 March 1999Completion of winding up (1 page)
5 February 1998Order of court to wind up (1 page)
19 November 1996Ad 05/06/95--------- £ si 265@1 (2 pages)
19 November 1996£ nc 1000/2000 05/06/95 (1 page)
19 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
13 August 1996Return made up to 27/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1996Particulars of mortgage/charge (3 pages)
19 July 1995Return made up to 27/05/95; full list of members (6 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Ad 25/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1995New director appointed (2 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)