EC CREDIT CONTROL (UK) LIMITED

Register to unlock more data on OkredoRegister

EC CREDIT CONTROL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06712424

Incorporation date

30/09/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/- Millenium Credit Control Level 1, Hutton Business Centre, Bentley Road, Doncaster DN5 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2008)
dot icon24/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2013
First Gazette notice for voluntary strike-off
dot icon23/04/2013
Voluntary strike-off action has been suspended
dot icon11/02/2013
First Gazette notice for voluntary strike-off
dot icon31/01/2013
Application to strike the company off the register
dot icon30/09/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon23/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon23/11/2011
Registered office address changed from 12 Trident Park Trident Way Blackburn BB1 3NU United Kingdom on 2011-11-24
dot icon03/03/2011
Total exemption small company accounts made up to 2010-02-28
dot icon30/11/2010
Registered office address changed from Suite 280, Glenfield Park Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 2010-12-01
dot icon03/11/2010
Director's details changed for Mr Matthew John Harrison on 2010-11-03
dot icon02/11/2010
Termination of appointment of Mark Avery as a director
dot icon30/09/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon03/08/2010
Previous accounting period shortened from 2010-10-31 to 2010-02-28
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/03/2010
Appointment of Mr Mark Avery as a director
dot icon10/02/2010
Registered office address changed from Office 9 Glenfield House Philips Road Blackburn Lancs BB1 5PF United Kingdom on 2010-02-11
dot icon16/11/2009
Termination of appointment of Paul Tweedie as a director
dot icon19/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon07/09/2009
Registered office changed on 08/09/2009 from 13 burton place manchester M15 4PT united kingdom
dot icon25/08/2009
Registered office changed on 26/08/2009 from office 9 glenfield house phiips road blackburn lancashire BB1 5PF
dot icon25/08/2009
Director's Change of Particulars / matthew harrison / 26/08/2009 / HouseName/Number was: 142B, now: 16; Street was: thompson road, now: lincoln road; Region was: 4140, now: ; Post Code was: , now: 4140
dot icon30/06/2009
Registered office changed on 01/07/2009 from apt os 501 old sedgwick mill royal mills 2 cotton street manchester M4 5BW united kingdom
dot icon10/03/2009
Director appointed mr paul tweedie
dot icon09/03/2009
Appointment Terminated Director john harrison
dot icon30/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avery, Mark
Director
22/03/2010 - 03/11/2010
-
Harrison, John Jeffers
Director
01/10/2008 - 10/03/2009
-
Harrison, Matthew John
Director
01/10/2008 - Present
-
Tweedie, Paul
Director
10/03/2009 - 16/11/2009
-

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 EC CREDIT CONTROL (UK) LIMITED

EC CREDIT CONTROL (UK) LIMITED is an(a) Dissolved company incorporated on 30/09/2008 with the registered office located at C/- Millenium Credit Control Level 1, Hutton Business Centre, Bentley Road, Doncaster DN5 9QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EC CREDIT CONTROL (UK) LIMITED?

toggle

EC CREDIT CONTROL (UK) LIMITED is currently Dissolved. It was registered on 30/09/2008 and dissolved on 24/02/2014.

Where is EC CREDIT CONTROL (UK) LIMITED located?

toggle

EC CREDIT CONTROL (UK) LIMITED is registered at C/- Millenium Credit Control Level 1, Hutton Business Centre, Bentley Road, Doncaster DN5 9QP.

What does EC CREDIT CONTROL (UK) LIMITED do?

toggle

EC CREDIT CONTROL (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EC CREDIT CONTROL (UK) LIMITED?

toggle

The latest filing was on 24/02/2014: Final Gazette dissolved via voluntary strike-off.