This company is commonly known as Corporate Credit Limited. The company was founded 26 years ago and was given the registration number 03470577. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Elms Square, Whitefield, Greater Manchester. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CORPORATE CREDIT LIMITED |
---|---|---|
Company Number | : | 03470577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 November 1997 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Elms Square, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Elms Square, Whitefield, M45 7TA | Secretary | 27 November 1997 | Active |
Leonard Curtis House, Elms Square, Elms Square, Whitefield, M45 7TA | Director | 31 October 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 November 1997 | Active |
4 Roman Way, Carshalton, SM5 4EF | Director | 04 December 1997 | Active |
Bridge House, Newbridge Lane, Stockport, SK12NA | Director | 30 August 2001 | Active |
Chatterton End Farm, Mellor, Stockport, SK6 5LS | Director | 27 November 1997 | Active |
5 Nell Gwynne Close, Epsom, KT19 7DA | Director | 04 December 1997 | Active |
4 Grosvenor Court, Brook Road, Cheadle, SK8 1PE | Director | 01 November 2006 | Active |
Oak Bank 1 West Common Close, Harpenden, AL5 2LJ | Director | 27 November 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 November 1997 | Active |
Mr Miles Samuel Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-01-05 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-01-05 | Resolution | Resolution. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Officers | Change person secretary company with change date. | Download |
2014-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.