Company NameAssured Credit And Finance Limited
Company StatusDissolved
Company Number04395710
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Richard Fenn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Clamhunger Lane, Mere
Knutsford
Cheshire
WA16 6QG
Secretary NameEurolife Secretaries Limited (Corporation)
StatusClosed
Appointed29 November 2006(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 20 October 2015)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMary Fenn
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBelmont House 2 Steadings Rise
Mere
Knutsford
Cheshire
WA16 0WB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 2006)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address2a Old Market Place
Altrincham
Cheshire
WA14 4NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Richard Fenn
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
21 October 2013Registered office address changed from Chapel House Borough Road Altrincham Cheshire WA15 9RA England on 21 October 2013 (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2010Registered office address changed from Oakfield House Oakfield Road Altrincham Cheshire WA15 8EW on 10 September 2010 (1 page)
8 September 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Eurolife Secretaries Limited on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Eurolife Secretaries Limited on 1 October 2009 (2 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
23 November 2007New secretary appointed (2 pages)
29 March 2007Secretary resigned (1 page)
19 March 2007Return made up to 28/02/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 March 2006Return made up to 28/02/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 March 2005Return made up to 28/02/05; full list of members (6 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
11 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 March 2004Return made up to 05/03/04; full list of members (6 pages)
17 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 October 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
26 March 2003Return made up to 15/03/03; full list of members (6 pages)
23 April 2002Registered office changed on 23/04/02 from: 16 saint john street london EC1M 4NT (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
15 March 2002Incorporation (14 pages)