Company NameZurich Personal Finance Limited
DirectorsGraham Christopher Cockcroft and Stacey Zaczkiewicz
Company StatusDissolved
Company Number03675892
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 4 months ago)
Previous NameE-Credit Limited

Business Activity

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

Directors

Secretary NameSally Mayer
NationalityBritish
StatusCurrent
Appointed30 November 2001(3 years after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameGraham Christopher Cockcroft
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(5 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Stones Drive
Ripponden
Sowerby Bridge
W Yorks
HX6 4NY
Director NameStacey Zaczkiewicz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(5 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleAccountant
Correspondence Address4 Ambleside Drive
Walton
Wakefield
West Yorkshire
WF2 6TJ
Director NameDonald Bernard Kilgallon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleChartered Secretary
Correspondence AddressBeechcroft Hill Court
Ness
South Wirral
CH64 4EN
Wales
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Secretary NameMrs Helen Mary Lakin
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Director NameGary John Duggan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2004)
RoleCompany Director
Correspondence Address6 Latham Way
Spital
Wirral
L63 9NX
Director NameMr Grenville Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Putterham
Tring
Hertfordshire
HX3 0LG
Director NameMr Shaun Patrick Trowbridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2002)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address84 Cherry Lane
Lymm
Cheshire
WA13 0PD
Director NameMichael Alexander Pitcher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2002)
RoleRetired Banker
Correspondence Address17 Windsor Forest Court
Mill Ride
Ascot
Berkshire
SL5 8LT
Director NamePatrick Henry Osullivan
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2002(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2002)
RoleChief Executive
Correspondence AddressOak Gables
Danes Hill
The Hockering Woking
Surrey
GU22 7HQ
Director NameMr Robert James Mee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Feilden Court
Mollington
Chester
CH1 6LS
Wales
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameAlasdair Christopher Gillies
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Director NameMr Christopher Hugh Buckley Gibson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2002)
RoleAccountant
Correspondence Address16 Queensborough Mews
London
W2 3SG
Director NameRichard Lewis Desmond
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2002)
RoleCompany Director
Correspondence Address20 Hertford Avenue
East Sheen
London
SW14 8EE
Director NameMartin James Cutbill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lawnsdale
Cuddington
Northwich
Cheshire
CW8 2UT
Director NameRodney Malcolm Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish/Australian
StatusResigned
Appointed14 February 2002(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 14 October 2002)
RoleCustomer Solutions Director
Correspondence AddressThe Riverbank
Reybridge Lacock
Chippenham
Wiltshire
SN15 2PF
Secretary NameFemi Sobo
NationalityBritish
StatusResigned
Appointed16 May 2003(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 December 2003)
RoleCompany Director
Correspondence Address5 Carr Bridge View
Cookridge
Leeds
LS16 7BR

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£645,000
Net Worth£209,000
Current Liabilities£13,873,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 December 2007Dissolved (1 page)
11 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007S/S cert release of liquidator (1 page)
15 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 2007Appointment of a voluntary liquidator (1 page)
15 January 2007O/C replacement of liquidator (9 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Registered office changed on 30/07/04 from: premier house city road chester CH88 3AN (1 page)
28 July 2004Appointment of a voluntary liquidator (1 page)
28 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 2004Declaration of solvency (3 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
16 January 2004Secretary resigned (1 page)
10 December 2003Return made up to 30/11/03; full list of members (6 pages)
7 November 2003Director resigned (1 page)
23 May 2003New secretary appointed (2 pages)
12 April 2003Full accounts made up to 31 December 2002 (16 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
7 January 2003Return made up to 30/11/02; full list of members (7 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 November 2002Ad 11/10/02--------- £ si 250000@1=250000 £ ic 350000/600000 (2 pages)
18 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2002Nc inc already adjusted 11/10/02 (1 page)
18 November 2002Ad 11/10/02--------- £ si 250000@1=250000 £ ic 100000/350000 (2 pages)
20 August 2002Full accounts made up to 31 December 2001 (7 pages)
6 August 2002Director's particulars changed (1 page)
21 March 2002New director appointed (4 pages)
13 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (4 pages)
9 March 2002New director appointed (3 pages)
9 March 2002Ad 14/02/02--------- £ si 49999@1=49999 £ ic 50001/100000 (2 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
9 March 2002£ nc 1000/100000 14/02/02 (2 pages)
9 March 2002New director appointed (4 pages)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 March 2002New director appointed (3 pages)
9 March 2002Ad 14/02/02--------- £ si 49901@1=49901 £ ic 100/50001 (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
17 October 2001Location of debenture register (1 page)
17 October 2001Location of register of members (1 page)
17 October 2001Registered office changed on 17/10/01 from: thistle house city road chester cheshire CH88 3AN (1 page)
8 October 2001Location of register of members (1 page)
8 October 2001Location of debenture register (1 page)
1 October 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
10 May 2001Company name changed e-credit LIMITED\certificate issued on 10/05/01 (2 pages)
12 December 2000Return made up to 30/11/00; full list of members (5 pages)
1 September 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
16 December 1999Return made up to 30/11/99; full list of members (16 pages)
29 November 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
15 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
17 February 1999Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
9 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
30 November 1998Incorporation (26 pages)