Company NameCredit Collections Limited
Company StatusDissolved
Company Number01724377
CategoryPrivate Limited Company
Incorporation Date18 May 1983(40 years, 11 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NamePWS Dental Laboratory (International) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 19 February 2002)
RoleCompany Director
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusClosed
Appointed14 March 1996(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameMr Colin George Lee
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 1995)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address208 Slater Lane
Leyland
Preston
Lancashire
PR5 3SH
Director NameIvan Alan Peter Lee
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 1995)
RoleManaging Director
Correspondence Address150 Whalley Road
Wilpshire
Blackburn
Lancashire
BB1 9LJ
Director NameMr David Markham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 1993)
RoleFinancial Director
Correspondence Address199 Cox Green Road
Egerton
Bolton
Lancashire
BL7 9UZ
Secretary NameMr David Markham
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 1993)
RoleCompany Director
Correspondence Address199 Cox Green Road
Egerton
Bolton
Lancashire
BL7 9UZ
Secretary NameMr Gary Kevin Vicary
NationalityBritish
StatusResigned
Appointed12 March 1993(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 March 1996)
RoleChartered Accountant
Correspondence AddressDesborough Manorial Road
Parkgate
Neston
Wirral
CH64 6QN
Wales
Director NameMark Seekings
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 1996)
RoleManaging Director
Correspondence Address4 Woodstock Drive
Worsley
Manchester
M28 2WW

Location

Registered AddressThe Intercare Group Plc
Windsor House, Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 August 2000Return made up to 31/08/00; full list of members (6 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 February 2000Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page)
20 August 1999Return made up to 31/08/99; no change of members (4 pages)
24 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 August 1998Return made up to 31/08/98; no change of members (4 pages)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 April 1998Registered office changed on 30/04/98 from: 22/23 blayds yard lweeds west yorkshire LS1 4AD (1 page)
4 November 1997Registered office changed on 04/11/97 from: holly bank mills lidget street lindley huddersfield west yorkshire HD3 3JB (1 page)
3 September 1997Return made up to 31/08/97; full list of members (6 pages)
1 September 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
12 March 1997Registered office changed on 12/03/97 from: nelson street bolton BL2 2JW lancs (1 page)
19 February 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
6 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 March 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Secretary resigned;new director appointed (2 pages)
8 January 1996Return made up to 31/08/95; no change of members (4 pages)
8 August 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
10 July 1995Company name changed pws dental laboratory (internati onal) LIMITED\certificate issued on 11/07/95 (4 pages)