NORTH HERTS CREDIT COMPANY LIMITED

Register to unlock more data on OkredoRegister

NORTH HERTS CREDIT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03770669

Incorporation date

13/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Schopwick Place High Street, Elstree, Borehamwood, Hertfordshire WD6 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon03/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
First Gazette notice for voluntary strike-off
dot icon10/07/2016
Application to strike the company off the register
dot icon07/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/03/2015
Registered office address changed from 1 Russell Centre, Coniston Road Flitwick Bedford MK45 1QY to Schopwick Place High Street Elstree Borehamwood Hertfordshire WD6 3SW on 2015-03-23
dot icon09/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mr Norman Alan Shuker on 2014-04-11
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/03/2014
Director's details changed for Mr Neil David Taylor on 2014-03-03
dot icon16/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon25/02/2013
Registered office address changed from 1 the Russell Centre Russell Centre, Coniston Road Flitwick Bedford MK45 1QY United Kingdom on 2013-02-26
dot icon25/02/2013
Registered office address changed from Dickens House Enterprise Way Maulden Road Flitwick Bedfordshire MK45 5BY United Kingdom on 2013-02-26
dot icon28/01/2013
Accounts for a small company made up to 2012-06-30
dot icon10/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon26/03/2012
Accounts for a small company made up to 2011-06-30
dot icon26/09/2011
Registered office address changed from Grove House Whitehorse Street Baldock Hertfordshire SG7 6QF on 2011-09-27
dot icon08/08/2011
Termination of appointment of Pauline Mcgoun as a director
dot icon28/07/2011
Termination of appointment of Gordon Wiggins as a director
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/06/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon22/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon27/06/2010
Director's details changed for Pauline Mcgoun on 2010-01-01
dot icon19/07/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Director's change of particulars / anthony claytor / 01/06/2009
dot icon28/05/2009
Return made up to 14/05/09; full list of members
dot icon07/08/2008
Return made up to 14/05/08; full list of members
dot icon16/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon01/05/2008
Registered office changed on 02/05/2008 from fifth floor kingmaker house station road new barnet hertfordshire EN5 1NT
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2008
Director appointed neil taylor
dot icon14/04/2008
Director and secretary appointed john jeffreys daw
dot icon14/04/2008
Director appointed anthony claytor
dot icon14/04/2008
Director appointed norman alan shuker
dot icon08/04/2008
Appointment terminated director and secretary robert masters
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 14/05/07; no change of members
dot icon07/06/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 14/05/06; full list of members
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 14/05/05; full list of members
dot icon16/06/2004
Return made up to 14/05/04; full list of members
dot icon25/04/2004
Full accounts made up to 2003-12-31
dot icon27/10/2003
Ad 30/09/03--------- £ si 276909@1=276909 £ ic 642500/919409
dot icon09/06/2003
Return made up to 14/05/03; full list of members
dot icon23/05/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Registered office changed on 03/05/03 from: 43 chase side london N14 5BP
dot icon04/06/2002
Accounts for a small company made up to 2001-12-31
dot icon12/05/2002
Return made up to 14/05/02; no change of members
dot icon24/09/2001
Accounts for a small company made up to 2000-12-31
dot icon13/06/2001
Return made up to 14/05/01; full list of members
dot icon10/05/2001
Ad 20/12/99--------- £ si 499998@1
dot icon05/02/2001
New director appointed
dot icon25/01/2001
Ad 29/12/00--------- £ si 23000@1=23000 £ ic 619498/642498
dot icon28/12/2000
Ad 17/10/00--------- £ si 70500@1=70500 £ ic 548998/619498
dot icon28/12/2000
Ad 11/12/00--------- £ si 26000@1=26000 £ ic 522998/548998
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Ad 01/06/00-30/06/00 £ si 23000@1=23000 £ ic 499998/522998
dot icon14/06/2000
Return made up to 14/05/00; full list of members
dot icon11/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon15/03/2000
New secretary appointed
dot icon15/03/2000
Secretary resigned
dot icon06/03/2000
Ad 20/12/99--------- £ si 499998@1=499998 £ ic 1/499999
dot icon06/03/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon30/01/2000
New director appointed
dot icon03/01/2000
Nc inc already adjusted 09/12/99
dot icon03/01/2000
Resolutions
dot icon25/07/1999
Certificate of change of name
dot icon22/07/1999
Registered office changed on 23/07/99 from: 16-18 woodford road london E7 0HA
dot icon22/07/1999
New secretary appointed
dot icon22/07/1999
New director appointed
dot icon07/07/1999
Director resigned
dot icon07/07/1999
Secretary resigned
dot icon13/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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
TOTAL COMPANY SECRETARIES LIMITED
Nominee Secretary
13/05/1999 - 27/06/1999
307
TOTAL COMPANY FORMATIONS LIMITED
Nominee Director
13/05/1999 - 27/06/1999
290
Daw, John Jeffreys
Director
24/03/2008 - Present
24
Wiggins, Gordon John
Director
30/12/2000 - 29/06/2011
2
Daw, John Jeffreys
Secretary
24/03/2008 - Present
13

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 NORTH HERTS CREDIT COMPANY LIMITED

NORTH HERTS CREDIT COMPANY LIMITED is an(a) Dissolved company incorporated on 13/05/1999 with the registered office located at Schopwick Place High Street, Elstree, Borehamwood, Hertfordshire WD6 3SW. There are currently 5 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 NORTH HERTS CREDIT COMPANY LIMITED?

toggle

NORTH HERTS CREDIT COMPANY LIMITED is currently Dissolved. It was registered on 13/05/1999 and dissolved on 03/10/2016.

Where is NORTH HERTS CREDIT COMPANY LIMITED located?

toggle

NORTH HERTS CREDIT COMPANY LIMITED is registered at Schopwick Place High Street, Elstree, Borehamwood, Hertfordshire WD6 3SW.

What does NORTH HERTS CREDIT COMPANY LIMITED do?

toggle

NORTH HERTS CREDIT COMPANY LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for NORTH HERTS CREDIT COMPANY LIMITED?

toggle

The latest filing was on 03/10/2016: Final Gazette dissolved via voluntary strike-off.