Company NameCredit Reference Solutions Limited
Company StatusDissolved
Company Number07313644
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Damien James Pribat
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2017)
RoleFinancial Consultant
Country of ResidenceFrance
Correspondence AddressHouldsworth Mill Business & Arts Centre Evans Easy
Houldsworth Street Reddish
Stockport
Cheshire
SK5 6DA
Director NameMiss Asha Solanki
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal Square Devonshire Street North
Manchester
M12 6JH

Contact

Websitecreditreferencesolutions.co.uk

Location

Registered AddressHouldsworth Mill Business & Arts Centre Evans Easyspace
Houldsworth Street Reddish
Stockport
Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Shareholders

100 at £1Damien Pribat
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Register inspection address has been changed from Universal Square Devonshire Street North Manchester M12 6JH England to Houldsworth Mill Business & Arts Centre Houldsworth Street Stockport Cheshire SK5 6DA (1 page)
8 July 2015Registered office address changed from Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA to Houldsworth Mill Business & Arts Centre Evans Easyspace Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 8 July 2015 (2 pages)
8 July 2015Registered office address changed from Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA to Houldsworth Mill Business & Arts Centre Evans Easyspace Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 8 July 2015 (2 pages)
6 July 2015Appointment of Mr Damien James Pribat as a director on 23 April 2015 (2 pages)
2 July 2015Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 2 July 2015 (2 pages)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Termination of appointment of Asha Solanki as a director on 3 September 2014 (1 page)
3 October 2014Termination of appointment of Asha Solanki as a director on 3 September 2014 (1 page)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 July 2013Register(s) moved to registered inspection location (1 page)
26 July 2013Register inspection address has been changed (1 page)
26 July 2013Director's details changed for Miss Asha Solanki on 1 July 2013 (2 pages)
26 July 2013Director's details changed for Miss Asha Solanki on 1 July 2013 (2 pages)
26 July 2013Registered office address changed from 5 Universal Square Devonshire Street North Manchester M12 6JH on 26 July 2013 (1 page)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
26 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)