Company NameCreditgate Limited
Company StatusDissolved
Company Number04922322
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Philip Andrew Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Keswick Grange
East Keswick
Leeds
LS17 9BX
Secretary NameLinda Jane Smith
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleSecretary
Correspondence Address4 Keswick Grange
East Keswick
Leeds
West Yorkshire
LS17 9BX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.creditgate.com
Email address[email protected]
Telephone01937 908908
Telephone regionWetherby

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Philip Andrew Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£10,978
Cash£3,289
Current Liabilities£53,834

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Liquidators' statement of receipts and payments to 30 April 2014 (12 pages)
6 May 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
6 May 2014Liquidators statement of receipts and payments to 30 April 2014 (12 pages)
22 March 2013Registered office address changed from New Chartford House Centurion Way Clerkheaton West Yorkshire BD19 3QB on 22 March 2013 (2 pages)
20 March 2013Appointment of a voluntary liquidator (1 page)
20 March 2013Statement of affairs with form 4.19 (6 pages)
18 March 2013Registered office address changed from Genesys House Sandbeck Way Wetherby West Yorkshire LS22 7DN on 18 March 2013 (2 pages)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 100
(4 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 100
(4 pages)
23 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
8 December 2010Secretary's details changed for Linda Jane Smith on 26 February 2010 (2 pages)
8 December 2010Director's details changed for Philip Andrew Smith on 26 February 2010 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Philip Andrew Smith on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Philip Andrew Smith on 6 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 October 2008Return made up to 06/10/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 November 2007Return made up to 06/10/07; no change of members (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 November 2006Return made up to 06/10/06; full list of members (6 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
19 October 2005Return made up to 06/10/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 July 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 December 2004Particulars of mortgage/charge (7 pages)
19 November 2004Return made up to 06/10/04; full list of members (6 pages)
12 October 2004Registered office changed on 12/10/04 from: 2ND floor, 2 laurel close, leeds, west yorkshire, LS17 9HS (1 page)
6 October 2003New director appointed (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (13 pages)