Company NameCommercial Credit & Discount Co. Limited
Company StatusDissolved
Company Number00596187
CategoryPrivate Limited Company
Incorporation Date31 December 1957(66 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(56 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 16 May 2017)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed02 October 1997(39 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 16 May 2017)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(46 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 16 May 2017)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameWilliam Topping
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressHolwood 121 Ribbleton Avenue
Preston
Lancashire
PR2 6YS
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(37 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(38 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(52 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(39 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(39 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.000k at £1Sunlight Investments LTD
99.90%
Non Cumulative Preference
999 at £1Sunlight Investments LTD
0.10%
Ordinary
1 at £1Hartley Investment Trust LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 May 1979Delivered on: 16 May 1979
Persons entitled: Kingsbridge Advances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill and uncalled capital together with all buildings all fixtures fixed plant and machinery both present and future.
Outstanding
31 March 1977Delivered on: 14 April 1977
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due under the terms of a charge dated 28/9/72.
Particulars: 52 hire purchase agreements (please see doc M94).
Outstanding
31 March 1977Delivered on: 14 April 1977
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due under the terms of a charge dated 28/9/72.
Particulars: 7 hire purchase agreements (please see doc M93).
Outstanding
31 March 1977Delivered on: 7 April 1977
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due under the terms of a charge dated 28/9/72.
Particulars: 92 hire purchase agreements (please see schedule attached to doc M92).
Outstanding
31 March 1977Delivered on: 7 April 1977
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due under the terms of a charge dated 28/9/72.
Particulars: 56 hire purchase agreements (please see schedule attached to doc M91).
Outstanding
7 March 1977Delivered on: 14 March 1977
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hire purchase agreements specified in the schedule (see doc 190).
Outstanding
9 March 1977Delivered on: 14 March 1977
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hire purchase agreements specified in the schedule (see doc 189 for full details).
Outstanding
13 August 1976Delivered on: 26 August 1976
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee supplemental to a principal charge dated 28/9/72.
Particulars: Hire purchase agreements as per the attached schedule (see doc 188).
Outstanding
16 August 1976Delivered on: 26 August 1976
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee supplemental to a principal charge dated 28/9/72.
Particulars: Specified hire purchase agreements (see doc 187).
Outstanding
14 April 1976Delivered on: 27 April 1976
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 28/9/72.
Particulars: Specified hire purchase agreements (see doc 186).
Outstanding
14 April 1976Delivered on: 27 April 1976
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoeversecured by a charge dated 28/09/72.
Particulars: Specified hire purchase agreements (see doc 185).
Outstanding
7 April 1976Delivered on: 12 April 1976
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hire purchase agreements as per attached schedules.
Outstanding
18 March 1976Delivered on: 8 April 1976
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specified hire purchase agreements (see doc 183).
Outstanding
19 January 1976Delivered on: 30 January 1976
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specified hire purchase agreements (see doc 181).
Outstanding
19 January 1976Delivered on: 30 January 1976
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a charge dated 28/9/72.
Particulars: Specified hire purchase agreements (see doc 180).
Outstanding
27 November 1975Delivered on: 3 December 1975
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specified hire purchase agreements see doc 179.
Outstanding
23 September 1975Delivered on: 2 October 1975
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specified hire purchase agreements. See doc 178.
Outstanding
24 June 1975Delivered on: 4 July 1975
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a charge dd 28TH sept 72.
Particulars: Specified hire purchase agreements. See doc 176.
Outstanding
19 May 1975Delivered on: 29 May 1975
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever , supplemental to a charge dd 28TH sept 72.
Particulars: Specified hire purchase agreements. See doc 172.
Outstanding
25 April 1975Delivered on: 2 May 1975
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever , supplemental to a charge dd 28TH sept 72.
Particulars: Specified hire purchase agreements. See doc 171.
Outstanding
16 April 1975Delivered on: 29 April 1975
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever, pursuant to a charge dd 28TH sept 72.
Particulars: Specified hire purchase agreements. See doc 170.
Outstanding
22 April 1975Delivered on: 29 April 1975
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoeverpursuant to a charge dd 28TH sept 72.
Particulars: Specified hire purchase agreements. See doc 169.
Outstanding
26 February 1975Delivered on: 11 March 1975
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hire purchase agreements as specified. See doc 167.
Outstanding
29 January 1975Delivered on: 5 February 1975
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hire purchase agreements specified in the schedule attd to doc 166.
Outstanding
3 January 1975Delivered on: 14 January 1975
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hire purchase agreements specified in the schedule attd to doc 164.
Outstanding

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,001,000
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,001,000
(6 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,001,000
(6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,001,000
(6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
8 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
8 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
8 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
8 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,001,000
(6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,001,000
(6 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
28 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
28 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 March 2007Return made up to 31/12/06; full list of members (3 pages)
19 March 2007Return made up to 31/12/06; full list of members (3 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 February 2006Return made up to 31/12/05; full list of members (3 pages)
17 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2005Return made up to 31/12/04; full list of members (3 pages)
1 February 2005Return made up to 31/12/04; full list of members (3 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Director resigned (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 February 2004Return made up to 31/12/03; full list of members (3 pages)
5 February 2004Return made up to 31/12/03; full list of members (3 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 April 1999Return made up to 31/12/98; full list of members (7 pages)
6 April 1999Return made up to 31/12/98; full list of members (7 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
26 May 1998Return made up to 31/12/97; full list of members (13 pages)
26 May 1998Return made up to 31/12/97; full list of members (13 pages)
18 May 1998New director appointed (5 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (5 pages)
18 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (5 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (5 pages)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 May 1997Return made up to 31/12/96; full list of members (11 pages)
8 May 1997Return made up to 31/12/96; full list of members (11 pages)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
17 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
17 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 May 1995New director appointed (6 pages)
31 May 1995New director appointed (6 pages)