This company is commonly known as Credit Repair Finance Limited. The company was founded 13 years ago and was given the registration number 07450182. The firm's registered office is in SELBY ROAD. You can find them at C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CREDIT REPAIR FINANCE LIMITED |
---|---|---|
Company Number | : | 07450182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 November 2010 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, LS15 4LG | Director | 23 June 2015 | Active |
Percy House, Percy Street, Newcastle, United Kingdom, NE1 4PW | Director | 24 November 2010 | Active |
Percy House, Percy Street, Newcastle, United Kingdom, NE1 4PW | Director | 24 November 2010 | Active |
Percy House, Percy Street, Newcastle, United Kingdom, NE1 4PW | Director | 24 November 2010 | Active |
Percy House, Percy Street, Newcastle, United Kingdom, NE1 4PW | Director | 24 November 2010 | Active |
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ | Director | 24 November 2010 | Active |
Mr Kieran Magee | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, LS15 4LG |
Nature of control | : |
|
Mrs Anne Mary Magee | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Percy House, Percy Street, Newcastle, NE1 4PW |
Nature of control | : |
|
Mr Stephen Mccourt | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, LS15 4LG |
Nature of control | : |
|
Ms Naomi Dorothy Liller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Percy House, Percy Street, Newcastle, NE1 4PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-08-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-23 | Resolution | Resolution. | Download |
2019-08-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Change account reference date company current extended. | Download |
2015-06-23 | Officers | Termination director company with name termination date. | Download |
2015-06-23 | Officers | Termination director company with name termination date. | Download |
2015-06-23 | Officers | Termination director company with name termination date. | Download |
2015-06-23 | Officers | Appoint person director company with name date. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.