Company NameTrade Credit Manager Ltd
Company StatusDissolved
Company Number07269808
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

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

Director

Director NameMr Paul Murphy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address78 Bay Avenue
Bilston
WV14 0TT

Location

Registered AddressLowry House 17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Murphy
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Compulsory strike-off action has been suspended (1 page)
5 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(3 pages)
24 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(3 pages)
24 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(3 pages)
22 March 2012Accounts made up to 30 June 2011 (2 pages)
22 March 2012Accounts made up to 30 June 2011 (2 pages)
5 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
7 June 2011Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW England on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW England on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW England on 7 June 2011 (2 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)