Company NameCredit 1 Limited
Company StatusDissolved
Company Number03811819
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date2 June 2009 (14 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

Secretary NameMr Colin James Wright
NationalityBritish
StatusClosed
Appointed21 June 2001(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairburn Close
Urmston
Manchester
Lancashire
M41 8DX
Director NameMr Howard James Davies
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(1 year, 12 months after company formation)
Appointment Duration7 years, 11 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameKatrina Tatam
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT
Director NameMr Colin James Wright
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2003)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address9 Fairburn Close
Urmston
Manchester
Lancashire
M41 8DX
Secretary NameAbida Hashmi
NationalityBritish
StatusResigned
Appointed22 July 1999(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address54 Pirbright Road
London
SW18 5NA
Director NameMr Barry William Skinner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Cottage
Barry
Vale Of Glamorgan
CF62 3BP
Wales
Director NameMr Mark Francis Kenny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hale Road
Altrincham
Cheshire
WA14 2EE
Director NameMr Michael David Stott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Queens Avenue
Shirley
Solihull
West Midlands
B90 2NT
Director NameThe 1 Group Plc (Corporation)
Date of BirthJuly 1999 (Born 24 years ago)
StatusResigned
Appointed22 July 1999(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2001)
Correspondence AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£589,264
Cash£1,604
Current Liabilities£651,273

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2008Notice of ceasing to act as receiver or manager (1 page)
27 March 2007Receiver's abstract of receipts and payments (2 pages)
5 April 2006Receiver's abstract of receipts and payments (2 pages)
9 February 2005Receiver's abstract of receipts and payments (2 pages)
21 April 2004Administrative Receiver's report (20 pages)
21 April 2004Statement of Affairs in administrative receivership following report to creditors (11 pages)
14 January 2004Appointment of receiver/manager (1 page)
19 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
5 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 July 2003Return made up to 15/07/03; full list of members (7 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
7 October 2002Full accounts made up to 31 December 2001 (12 pages)
10 June 2002Ad 22/11/01--------- £ si 527@1=527 £ ic 10000/10527 (2 pages)
27 December 2001Auditor's resignation (1 page)
12 December 2001Return made up to 15/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2001New director appointed (2 pages)
11 October 2001Full accounts made up to 31 December 2000 (13 pages)
6 September 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
6 August 2001New secretary appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
16 August 2000Director's particulars changed (1 page)
9 August 2000Return made up to 15/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 April 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
20 January 2000Ad 23/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Location of debenture register (1 page)
13 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 August 1999Location of register of members (1 page)
13 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
29 July 1999£ nc 1000/1000000 22/07/99 (1 page)
29 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1999Incorporation (23 pages)