CREDITENABLER LIMITED

Register to unlock more data on OkredoRegister

CREDITENABLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03951892

Incorporation date

19/03/2000

Size

Group

Contacts

Registered address

Registered address

ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2000)
dot icon10/04/2011
Final Gazette dissolved following liquidation
dot icon10/01/2011
Liquidators' statement of receipts and payments to 2010-12-23
dot icon10/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2010
Liquidators' statement of receipts and payments to 2010-09-20
dot icon12/04/2010
Liquidators' statement of receipts and payments to 2010-03-20
dot icon29/09/2009
Liquidators' statement of receipts and payments to 2009-09-20
dot icon06/09/2009
Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS2 4DL
dot icon13/04/2009
Liquidators' statement of receipts and payments to 2009-03-20
dot icon20/03/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/11/2007
Result of meeting of creditors
dot icon06/11/2007
Statement of administrator's proposal
dot icon06/11/2007
Statement of affairs
dot icon21/10/2007
Statement of affairs
dot icon19/09/2007
Registered office changed on 20/09/07 from: 400 metroplex broadway salford manchester M50 2UE
dot icon16/09/2007
Appointment of an administrator
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/03/2007
Return made up to 27/02/07; full list of members
dot icon23/11/2006
Director resigned
dot icon21/08/2006
Particulars of mortgage/charge
dot icon27/06/2006
Group of companies' accounts made up to 2005-08-31
dot icon20/06/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon26/02/2006
New director appointed
dot icon26/02/2006
Return made up to 27/02/06; full list of members
dot icon09/01/2006
New director appointed
dot icon04/07/2005
Group of companies' accounts made up to 2004-08-31
dot icon14/06/2005
Director resigned
dot icon13/03/2005
Return made up to 08/03/05; no change of members
dot icon26/10/2004
Director resigned
dot icon14/03/2004
Return made up to 08/03/04; no change of members
dot icon14/03/2004
Director resigned
dot icon17/12/2003
Full accounts made up to 2003-08-31
dot icon03/07/2003
Full accounts made up to 2002-08-31
dot icon27/03/2003
Return made up to 20/03/03; full list of members
dot icon27/03/2002
Return made up to 20/03/02; full list of members
dot icon27/03/2002
Director's particulars changed
dot icon27/03/2002
Registered office changed on 28/03/02
dot icon20/01/2002
Full accounts made up to 2001-08-31
dot icon22/08/2001
Particulars of mortgage/charge
dot icon09/07/2001
Ad 07/06/01--------- £ si [email protected]=60 £ ic 3384/3444
dot icon05/07/2001
Ad 03/05/01--------- £ si [email protected]=20 £ ic 3364/3384
dot icon05/07/2001
Ad 14/11/00--------- £ si [email protected]
dot icon05/07/2001
Ad 09/10/00--------- £ si [email protected]
dot icon05/07/2001
Resolutions
dot icon05/07/2001
S-div conve 09/10/00
dot icon05/07/2001
S-div conve 09/10/00
dot icon05/07/2001
Resolutions
dot icon05/07/2001
£ nc 1000/1755000 09/10/00
dot icon24/06/2001
Ad 05/02/01--------- £ si [email protected]
dot icon24/06/2001
Ad 14/12/00--------- £ si [email protected]
dot icon21/05/2001
Memorandum and Articles of Association
dot icon20/05/2001
Accounting reference date extended from 31/03/01 to 30/08/01
dot icon22/04/2001
Return made up to 20/03/01; full list of members
dot icon05/12/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon25/10/2000
Resolutions
dot icon01/10/2000
Certificate of change of name
dot icon19/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New secretary appointed
dot icon09/04/2000
Registered office changed on 10/04/00 from: saint jamess court brown street manchester lancashire M2 2JF
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
Director resigned
dot icon19/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2005
dot iconLast change occurred
30/08/2005

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/08/2005
dot iconNext account date
30/08/2006
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Martin
Director
13/11/2000 - Present
23
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
19/03/2000 - 23/03/2000
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
19/03/2000 - 23/03/2000
564
Harris, Paul Melvyn
Director
13/11/2000 - 30/05/2005
9
Hall, Alan John Stoneham
Director
13/11/2000 - 26/11/2003
8

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 CREDITENABLER LIMITED

CREDITENABLER LIMITED is an(a) Dissolved company incorporated on 19/03/2000 with the registered office located at ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 4 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 CREDITENABLER LIMITED?

toggle

CREDITENABLER LIMITED is currently Dissolved. It was registered on 19/03/2000 and dissolved on 10/04/2011.

Where is CREDITENABLER LIMITED located?

toggle

CREDITENABLER LIMITED is registered at ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does CREDITENABLER LIMITED do?

toggle

CREDITENABLER LIMITED operates in the Data processing (72.30 - SIC 2003) sector.

What is the latest filing for CREDITENABLER LIMITED?

toggle

The latest filing was on 10/04/2011: Final Gazette dissolved following liquidation.