Company NameThe Credit Clearing House Limited
Company StatusDissolved
Company Number02987341
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJack Bishop
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 06 May 1997)
RoleFinancier
Correspondence AddressDamson Cottage Newcastle Road South
Brereton Green
Sandbach
Cheshire
CW11 9RJ
Secretary NameBarbara Bishop
NationalityBritish
StatusClosed
Appointed01 November 1995(11 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 06 May 1997)
RoleCompany Director
Correspondence AddressDamson Cottage Newcastle Road South
Brereton Green
Sandbach
Cheshire
CW11 9RJ
Director NameChristopher Guthrie Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Redesdale Street
London
SW3 4BH
Secretary NameKenneth Richard Jarrett
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaycross 23 Windermere Way
Reigate
Surrey
RH2 0LW
Director NameJonathan Lewis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 13 December 1995)
RoleFinancier
Correspondence Address111 Stephendale Road
London
SW6 2PS
Director NameNeil Lewis
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 13 December 1995)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressHubbards Hall
Old Harlow
Essex
CM17 0HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Parsonage Road
Withington
Manchester
M20 4PQ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
22 November 1996Application for striking-off (1 page)
29 January 1996Return made up to 07/11/95; full list of members
  • 363(287) ‐ Registered office changed on 29/01/96
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1996Registered office changed on 28/01/96 from: century house 5 old bailey london EC4M 7BR (1 page)