Company NameEurocredit Limited
Company StatusDissolved
Company Number04559161
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameLynne Maureen Jennings
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(2 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Woodhead House
44-46 Market Street
Hyde
Cheshire
SK14 1AH
Director NamePaul Ian Jennings
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address165 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TX
Secretary NameLynne Maureen Jennings
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address165 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TX
Director NameSteven John Jennings
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 February 2005)
RoleCompany Director
Correspondence Address4 Hallbottom Street
Newton
Hyde
SK14 4JQ
Secretary NameAnn Tomlinson
NationalityBritish
StatusResigned
Appointed28 February 2005(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 April 2015)
RoleCompany Director
Correspondence Address1 Gerrards Hollow
Hyde
Cheshire
SK14 5DT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.thorntonshepherdassociateslimited.com

Location

Registered Address1st Floor Woodhead House
44-46 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

2 at £1Lynne Maureen Jennings
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,721
Cash£17
Current Liabilities£4,866

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Termination of appointment of Ann Tomlinson as a secretary on 16 April 2015 (1 page)
21 April 2015Termination of appointment of Ann Tomlinson as a secretary on 16 April 2015 (1 page)
10 December 2014Annual return made up to 10 October 2014
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 10 October 2014
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 November 2013Amended accounts made up to 31 October 2012 (5 pages)
6 November 2013Amended accounts made up to 31 October 2012 (5 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2011Director's details changed for Lynne Maureen Jennings on 1 September 2011 (2 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
1 November 2011Director's details changed for Lynne Maureen Jennings on 1 September 2011 (2 pages)
1 November 2011Director's details changed for Lynne Maureen Jennings on 1 September 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Lynne Maureen Jennings on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Lynne Maureen Jennings on 22 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 December 2008Return made up to 10/10/08; full list of members (3 pages)
3 December 2008Return made up to 10/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 October 2006Return made up to 10/10/06; full list of members (2 pages)
30 October 2006Return made up to 10/10/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 October 2005Return made up to 10/10/05; full list of members (6 pages)
17 October 2005Return made up to 10/10/05; full list of members (6 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
11 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
11 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: 1ST floor advocate house market street denton manchester M34 2AW (1 page)
30 April 2004Registered office changed on 30/04/04 from: 1ST floor advocate house market street denton manchester M34 2AW (1 page)
20 November 2003Return made up to 10/10/03; full list of members (6 pages)
20 November 2003Return made up to 10/10/03; full list of members (6 pages)
9 January 2003Registered office changed on 09/01/03 from: 53 grasmere road gatley cheadle cheshire SK8 4RS (1 page)
9 January 2003Registered office changed on 09/01/03 from: 53 grasmere road gatley cheadle cheshire SK8 4RS (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Registered office changed on 28/10/02 from: 229 nether street london N3 1NT (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 229 nether street london N3 1NT (1 page)
28 October 2002Director resigned (1 page)
10 October 2002Incorporation (12 pages)
10 October 2002Incorporation (12 pages)