Company NameTrade Credit Limited
Company StatusDissolved
Company Number03084135
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameMPK Specialist Risks Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJames Gerald Muncaster
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressApartment 2 Wolverton House
George Street
Alderley Edge
Cheshire
SK10 4BG
Director NameEdward Thomas Muncaster
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel
28 Bollin Grove
Prestbury
Cheshire
SK10 4DR
Secretary NameJames Gerald Muncaster
NationalityBritish
StatusClosed
Appointed01 December 2003(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressApartment 2 Wolverton House
George Street
Alderley Edge
Cheshire
SK10 4BG
Director NameMrs Charlotte Jane Muncaster
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrae Croft Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Secretary NameMrs Charlotte Jane Muncaster
NationalityBritish
StatusResigned
Appointed01 September 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 2003)
RoleProduction Coordinator
Country of ResidenceEngland
Correspondence AddressBrae Croft Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressC/O Herring Price & Co
Wellington House Wellington Road
South Stockport
Cheshire
SK1 3TZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (1 page)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Return made up to 26/07/06; full list of members (3 pages)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Return made up to 26/07/05; full list of members (7 pages)
13 January 2005Director's particulars changed (1 page)
9 September 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned;director resigned (1 page)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 August 2003Return made up to 26/07/03; full list of members (7 pages)
28 November 2002Registered office changed on 28/11/02 from: gerald house priory lane macclesfield cheshire SK10 4AF (1 page)
12 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 August 2001Return made up to 26/07/01; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1998Return made up to 26/07/98; full list of members (6 pages)
12 May 1998Accounts for a small company made up to 25 January 1998 (5 pages)
24 February 1998Accounting reference date extended from 25/01/99 to 31/03/99 (1 page)
15 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1997Ad 25/07/97--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
14 August 1997Memorandum and Articles of Association (7 pages)
14 August 1997£ nc 100/5000 24/07/97 (1 page)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1997Accounts for a small company made up to 25 January 1997 (6 pages)
23 December 1996Registered office changed on 23/12/96 from: 27 bridgefield avenue wilmslow cheshire SK9 2JS (1 page)
16 December 1996Company name changed georgia marketing LIMITED\certificate issued on 17/12/96 (2 pages)
3 October 1996Accounting reference date extended from 26/01/96 to 25/01/97 (1 page)
6 August 1996Return made up to 26/07/96; full list of members (6 pages)
2 August 199688(2)R,cancels form recd 290995 (2 pages)
21 March 1996Accounting reference date notified as 26/01 (1 page)
25 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
3 October 1995New secretary appointed;new director appointed (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995New director appointed (2 pages)
2 October 1995Ad 16/09/95--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
21 September 1995Registered office changed on 21/09/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
8 September 1995Company name changed bubbleworks LIMITED\certificate issued on 11/09/95 (4 pages)
26 July 1995Incorporation (34 pages)