Company NameCredit Brokerage Limited
DirectorsMark William Gerard Collins and James Joseph Corr
Company StatusDissolved
Company Number02425549
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusCurrent
Appointed10 November 1994(5 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Director NameMark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(9 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed31 May 2001(11 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Ian Stephen Cummine
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration10 years, 12 months (resigned 16 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stamford Road
Oakham
Rutland
Leicestershire
LE15 6JA
Director NameDavid Martin Jackson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 1994)
RoleChartered Accountant
Correspondence Address10 Cranford Avenue
Exmouth
Devon
EX8 2HT
Director NameSimon McClean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1994)
RoleInvestment Director
Correspondence Address36 Cedar Terrace
Richmond
Surrey
TW9 2BZ
Director NameMr James Bowman Wanless
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address2 Ascott Gardens
West Bridgford
Nottinghamshire
NG2 7TH
Secretary NamePeter Robert Anderson
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressCringle Lodge
Lansdowne Road
Budleigh Salterton
Devon
EX9 6AH
Secretary NameMr Anthony Richard Swinburne-Johnson
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrownings
Southerton
Ottery St Mary
Devon
EX11 1SF
Director NameThomas Albert Pyne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleFinance Director
Correspondence AddressCopperfield Oaks Toadpit Lane
West Hill
Ottery St Mary
Devon
EX11 1TR
Director NameGrant Clappison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 1999)
RoleFinance Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Director NameMr John Edward Gordon Cran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurn Croft Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Director NameMr Graham Ralph Dunn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address15 St Nicholas Close
North Newbald
York
North Yorkshire
YO4 3TT

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,416

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2003Dissolved (1 page)
5 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
6 December 2002Registered office changed on 06/12/02 from: kingston house centre 27 business park woodhead road birstall batkey west yorkshire WF17 9TD (1 page)
3 December 2002Appointment of a voluntary liquidator (1 page)
3 December 2002Declaration of solvency (3 pages)
3 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 October 2002Director resigned (1 page)
1 March 2002Return made up to 31/01/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
28 February 2001Return made up to 31/01/01; full list of members (7 pages)
19 December 2000Declaration of assistance for shares acquisition (6 pages)
22 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 March 2000Return made up to 31/01/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (3 pages)
1 March 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
24 August 1998Auditor's resignation (2 pages)
16 June 1998Director resigned (1 page)
2 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
5 March 1997Return made up to 31/01/97; no change of members (4 pages)
12 February 1997Registered office changed on 12/02/97 from: 3-4 wilford business park ruddington lane wilford nottingham. NG11 7EP (1 page)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
15 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 1996Auditor's resignation (2 pages)
4 March 1996Return made up to 31/01/96; no change of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
7 September 1995Declaration of assistance for shares acquisition (48 pages)
7 September 1995Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(40 pages)
6 September 1995Auditor's resignation (2 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
18 April 1995Return made up to 31/01/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)