CENTRAL CREDIT LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CREDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05636844

Incorporation date

25/11/2005

Size

Full

Contacts

Registered address

Registered address

St Crispins House, Duke Street, Norwich, Norfolk NR3 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2005)
dot icon02/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon07/08/2012
Director's details changed for Andrew Clive Turner on 2012-08-01
dot icon19/06/2012
First Gazette notice for voluntary strike-off
dot icon11/06/2012
Application to strike the company off the register
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Termination of appointment of Robert Udy as a director
dot icon07/03/2011
Registered office address changed from Austin House Stannard Place St Crispins Road Norwich Norfolk NR3 1PX on 2011-03-07
dot icon01/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon15/10/2010
Termination of appointment of David Butler as a director
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Appointment of Robert Edward Udy as a director
dot icon15/03/2010
Termination of appointment of Charles Rowett as a director
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr David Trevor Butler on 2009-12-07
dot icon02/12/2009
Appointment of Charles Francis Sam Rowett as a director
dot icon16/11/2009
Termination of appointment of Jeremy Masding as a director
dot icon24/07/2009
Director appointed jonathan david painter
dot icon01/06/2009
Appointment Terminated Director richard fairman
dot icon24/04/2009
Director appointed mr david trevor butler
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Appointment Terminated Director sharon turner
dot icon10/03/2009
Director's Change of Particulars / sharon turner / 02/03/2009 /
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/11/2008
Return made up to 25/11/08; full list of members
dot icon08/10/2008
Memorandum and Articles of Association
dot icon08/10/2008
Resolutions
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Appointment Terminated
dot icon01/05/2008
Appointment Terminated Secretary sharon turner
dot icon27/03/2008
Secretary appointed anthony richardson
dot icon22/01/2008
Auditor's resignation
dot icon14/01/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon18/12/2007
Return made up to 25/11/07; full list of members
dot icon21/09/2007
Secretary resigned;director resigned
dot icon21/09/2007
New secretary appointed
dot icon21/09/2007
New director appointed
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
New director appointed
dot icon24/05/2007
Memorandum and Articles of Association
dot icon16/05/2007
Certificate of change of name
dot icon12/12/2006
Return made up to 25/11/06; full list of members
dot icon28/07/2006
Registered office changed on 28/07/06 from: 3RD floor austin house stannard place st crispins road norwich NR3 1PX
dot icon05/06/2006
Memorandum and Articles of Association
dot icon05/06/2006
Resolutions
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New secretary appointed;new director appointed
dot icon05/12/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon05/12/2005
Registered office changed on 05/12/05 from: central specialist processing minshull house 67 wellington road north, stockport, cheshire SK4 2LP
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Secretary resigned
dot icon25/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairman, Richard William Mark
Director
31/12/2007 - 19/05/2009
140
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
25/11/2005 - 25/11/2005
1807
OCS DIRECTORS LIMITED
Nominee Director
25/11/2005 - 25/11/2005
1845
Turner, Andrew Clive
Director
25/11/2005 - Present
28
Masding, Jeremy John
Director
31/12/2007 - 12/11/2009
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL CREDIT LIMITED

CENTRAL CREDIT LIMITED is an(a) Dissolved company incorporated on 25/11/2005 with the registered office located at St Crispins House, Duke Street, Norwich, Norfolk NR3 1PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL CREDIT LIMITED?

toggle

CENTRAL CREDIT LIMITED is currently Dissolved. It was registered on 25/11/2005 and dissolved on 02/10/2012.

Where is CENTRAL CREDIT LIMITED located?

toggle

CENTRAL CREDIT LIMITED is registered at St Crispins House, Duke Street, Norwich, Norfolk NR3 1PD.

What does CENTRAL CREDIT LIMITED do?

toggle

CENTRAL CREDIT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRAL CREDIT LIMITED?

toggle

The latest filing was on 02/10/2012: Final Gazette dissolved via voluntary strike-off.