UKBizDB.co.uk

CORPORATE CREDIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Elms Square, Whitefield, M45 7TA

Secretary27 November 1997Active
Leonard Curtis House, Elms Square, Elms Square, Whitefield, M45 7TA

Director31 October 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 November 1997Active
4 Roman Way, Carshalton, SM5 4EF

Director04 December 1997Active
Bridge House, Newbridge Lane, Stockport, SK12NA

Director30 August 2001Active
Chatterton End Farm, Mellor, Stockport, SK6 5LS

Director27 November 1997Active
5 Nell Gwynne Close, Epsom, KT19 7DA

Director04 December 1997Active
4 Grosvenor Court, Brook Road, Cheadle, SK8 1PE

Director01 November 2006Active
Oak Bank 1 West Common Close, Harpenden, AL5 2LJ

Director27 November 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 November 1997Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-11Gazette

Gazette dissolved liquidation.

Download
2022-05-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-10Address

Change registered office address company with date old address new address.

Download
2017-01-05Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-05Resolution

Resolution.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Officers

Change person secretary company with change date.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download
2014-02-26Accounts

Accounts with accounts type total exemption small.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-23Accounts

Accounts with accounts type total exemption small.

Download
2012-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.