Matrix Office Buckshaw Village
Chorley
Lancashire
PR7 7NA
LLP Designated Member Name | Retail Credit Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2010(8 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 04 May 2020) |
Correspondence Address | First Floor 22 Eaton Avenue Matrix Office Buckshaw Village Chorley Lancashire PR7 7NA |
LLP Designated Member Name | Spencer Lee Colquitt |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Toms Town Lane Studley B80 7QH |
LLP Designated Member Name | Russell George Joynson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Parkway Trentham Stoke On Trent ST4 8AG |
LLP Designated Member Name | Mr Peter James Nicholson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Bradley Hall Farm Bradley Lane Off Hall Lane Burtonwood Warrington WA5 4BG |
LLP Designated Member Name | Andrew Victor Wallace |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Willow Drive Wrea Green Preston |
LLP Member Name | Mrs Diane Nicholson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bradley Hall Farm Bradley Lane Off Hall Lane Burtonwood Warrington WA5 4BG |
LLP Member Name | Victoria Wallace |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 01 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 23 April 2010) |
Role | Company Director |
Correspondence Address | 16 Willow Drive Wrea Green Preston |
LLP Designated Member Name | William Evans |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Cottage Far Leazes Stroud Gloucestershire GL5 1LJ Wales |
LLP Member Name | Angela Evans Jessup |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 01 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | Victoria Cottage Far Leazes Stroud Gloucestershire GL5 1LJ Wales |
Website | www.creditsolutionsgroup.co.uk/ |
---|---|
Telephone | 0845 1206666 |
Telephone region | Unknown |
Registered Address | Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £315,284 |
Cash | £93,297 |
Current Liabilities | £557,295 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2018 | Registered office address changed from First Floor 22 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA to Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 6 December 2018 (2 pages) |
4 December 2018 | Appointment of a voluntary liquidator (3 pages) |
4 December 2018 | Declaration of solvency (5 pages) |
4 December 2018 | Determination (1 page) |
29 March 2018 | Company name changed consumer credit solutions LLP\certificate issued on 29/03/18
|
13 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
5 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 February 2016 | Annual return made up to 21 February 2016 (3 pages) |
25 February 2016 | Annual return made up to 21 February 2016 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 March 2015 | Annual return made up to 21 February 2015 (3 pages) |
8 March 2015 | Annual return made up to 21 February 2015 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 21 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 21 February 2014 (3 pages) |
6 February 2014 | Member's details changed for Retail Credit Services Limited on 6 February 2014 (1 page) |
6 February 2014 | Member's details changed for Retail Credit Services Limited on 6 February 2014 (1 page) |
6 February 2014 | Member's details changed for Retail Credit Services Limited on 6 February 2014 (1 page) |
5 February 2014 | Member's details changed for Wallace Financial Consultancy Ltd on 5 February 2014 (1 page) |
5 February 2014 | Member's details changed for Retail Credit Services Limited on 5 February 2014 (1 page) |
5 February 2014 | Member's details changed for Wallace Financial Consultancy Ltd on 5 February 2014 (1 page) |
5 February 2014 | Member's details changed for Wallace Financial Consultancy Ltd on 5 February 2014 (1 page) |
5 February 2014 | Member's details changed for Retail Credit Services Limited on 5 February 2014 (1 page) |
5 February 2014 | Member's details changed for Retail Credit Services Limited on 5 February 2014 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Termination of appointment of William Evans as a member (2 pages) |
25 June 2013 | Termination of appointment of William Evans as a member (2 pages) |
25 June 2013 | Termination of appointment of Angela Evans Jessup as a member (2 pages) |
25 June 2013 | Termination of appointment of Angela Evans Jessup as a member (2 pages) |
26 February 2013 | Annual return made up to 21 February 2013 (5 pages) |
26 February 2013 | Annual return made up to 21 February 2013 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Annual return made up to 21 February 2012 (5 pages) |
24 February 2012 | Annual return made up to 21 February 2012 (5 pages) |
5 December 2011 | Registered office address changed from Croston House Lancashire Business Park Centurion Way Leyland Lancashire PR26 6TU on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Croston House Lancashire Business Park Centurion Way Leyland Lancashire PR26 6TU on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Croston House Lancashire Business Park Centurion Way Leyland Lancashire PR26 6TU on 5 December 2011 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 21 February 2011 (5 pages) |
16 May 2011 | Annual return made up to 21 February 2011 (5 pages) |
13 May 2011 | Appointment of Retail Credit Services Limited as a member (2 pages) |
13 May 2011 | Appointment of Retail Credit Services Limited as a member (2 pages) |
18 March 2011 | Termination of appointment of Diane Nicholson as a member (1 page) |
18 March 2011 | Termination of appointment of Victoria Wallace as a member (1 page) |
18 March 2011 | Termination of appointment of Andrew Wallace as a member (1 page) |
18 March 2011 | Termination of appointment of Peter Nicholson as a member (1 page) |
18 March 2011 | Termination of appointment of Victoria Wallace as a member (1 page) |
18 March 2011 | Termination of appointment of Andrew Wallace as a member (1 page) |
18 March 2011 | Termination of appointment of Peter Nicholson as a member (1 page) |
18 March 2011 | Appointment of Wallace Financial Consultancy Ltd as a member (2 pages) |
18 March 2011 | Appointment of Wallace Financial Consultancy Ltd as a member (2 pages) |
18 March 2011 | Termination of appointment of Diane Nicholson as a member (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Registered office address changed from 414 Blackpool Road Ashton Preston Lane Preston Lancashire PR2 2PX on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 414 Blackpool Road Ashton Preston Lane Preston Lancashire PR2 2PX on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 414 Blackpool Road Ashton Preston Lane Preston Lancashire PR2 2PX on 9 November 2010 (2 pages) |
12 March 2010 | Annual return made up to 21 February 2010 (10 pages) |
12 March 2010 | Annual return made up to 21 February 2010 (10 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Annual return made up to 21/02/09 (4 pages) |
13 May 2009 | Annual return made up to 21/02/09 (4 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 March 2008 | Annual return made up to 21/02/08 (4 pages) |
6 March 2008 | Annual return made up to 21/02/08 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 April 2007 | Member's particulars changed (1 page) |
25 April 2007 | Annual return made up to 21/02/07 (4 pages) |
25 April 2007 | Annual return made up to 21/02/07 (4 pages) |
25 April 2007 | Member's particulars changed (1 page) |
25 April 2007 | Member's particulars changed (1 page) |
25 April 2007 | Member's particulars changed (1 page) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 February 2006 | Annual return made up to 21/02/06 (4 pages) |
22 February 2006 | Annual return made up to 21/02/06 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 February 2005 | Annual return made up to 21/02/05 (4 pages) |
20 February 2005 | Annual return made up to 21/02/05 (4 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 May 2004 | Annual return made up to 21/02/04 (4 pages) |
19 May 2004 | New member appointed (1 page) |
19 May 2004 | New member appointed (1 page) |
19 May 2004 | New member appointed (1 page) |
19 May 2004 | New member appointed (1 page) |
19 May 2004 | New member appointed (1 page) |
19 May 2004 | New member appointed (1 page) |
19 May 2004 | New member appointed (1 page) |
19 May 2004 | Annual return made up to 21/02/04 (4 pages) |
19 May 2004 | New member appointed (1 page) |
25 February 2004 | Member resigned (1 page) |
25 February 2004 | Member resigned (1 page) |
25 February 2004 | Member resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: croston house l e business park centurian way leyland lancashire PR26 6TU (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: croston house l e business park centurian way leyland lancashire PR26 6TU (1 page) |
25 February 2004 | Member resigned (1 page) |
20 March 2003 | Annual return made up to 21/02/03 (4 pages) |
20 March 2003 | Annual return made up to 21/02/03 (4 pages) |
18 September 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 September 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 February 2002 | Incorporation (4 pages) |
21 February 2002 | Incorporation (4 pages) |