Company NameCreditenabler Technology Limited
Company StatusDissolved
Company Number03297183
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date7 March 2008 (16 years, 2 months ago)
Previous NameCreditenabler Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Martin Gilbert
NationalityBritish
StatusClosed
Appointed31 August 2000(3 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 07 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameGeoffrey Clark Brook
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(10 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 07 March 2008)
RoleCompany Director
Correspondence AddressWhisterfield Farm
Whisterfield Lane Siddington
Macclesfield
Cheshire
SK11 9DB
Director NameMr Martin Emrys Lloyd-Penny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Bridle Road
Burton Joyce
Nottingham
Notts
NG14 5FS
Director NameMr Robert Edmund Mansfield
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address14 Westholme Road
Bidford On Avon
Alcester
Warwickshire
B50 4AH
Secretary NameMr Cyril Frank Graham Ward
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Director NameMr William Robert Owen Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 June 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhitebarn Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Director NameMr William Robert Owen Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 June 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhitebarn Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address400 Metroplex
Broadway
Salford
Lancashire
M50 2UE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
9 July 2007Director resigned (1 page)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
6 January 2005Return made up to 30/12/04; full list of members (6 pages)
22 March 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
11 January 2004Return made up to 30/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/01/04
(6 pages)
28 March 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
7 January 2003Return made up to 30/12/02; full list of members (6 pages)
17 January 2002Return made up to 30/12/01; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 31 August 2001 (6 pages)
11 December 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
20 June 2001Company name changed creditenabler group LIMITED\certificate issued on 20/06/01 (2 pages)
8 January 2001Return made up to 30/12/00; full list of members (6 pages)
30 November 2000New director appointed (2 pages)
30 October 2000Registered office changed on 30/10/00 from: 400 metroplex business park broadway salford lancashire M5 2UE (1 page)
27 October 2000Company name changed advanced technology group limite d\certificate issued on 30/10/00 (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
12 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
(6 pages)
7 January 2000Registered office changed on 07/01/00 from: 400 broadway salford M5 2DW (1 page)
2 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 June 1999Director resigned (1 page)
27 January 1999Return made up to 30/12/98; no change of members (4 pages)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 May 1998Director resigned (1 page)
14 January 1998Return made up to 30/12/97; full list of members (6 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (3 pages)
14 March 1997Registered office changed on 14/03/97 from: st james's court brown street manchester M2 2JF (1 page)
14 March 1997New director appointed (3 pages)
14 March 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
31 January 1997Company name changed hallco 118 LIMITED\certificate issued on 03/02/97 (2 pages)
30 December 1996Incorporation (15 pages)