Company NameCredere Sub 2 Limited
Company StatusDissolved
Company Number05993859
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameDe Facto 1437 Limited

Business Activity

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

Directors

Director NameMr David Stewart Howard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(1 month after company formation)
Appointment Duration2 years, 5 months (closed 02 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDaglingworth House
Church Road Daglingworth
Cirencester
Gloucestershire
GL7 7AG
Wales
Director NameDavid Clements
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 2007)
RoleAccountant
Correspondence Address1 Weir Pool Court
Silk Lane
Twyford
Berkshire
RG10 9GY
Secretary NameDavid Clements
NationalityBritish
StatusResigned
Appointed15 December 2006(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 2007)
RoleAccountant
Correspondence Address1 Weir Pool Court
Silk Lane
Twyford
Berkshire
RG10 9GY
Director NameTravers Smith Directors Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressSterling House
Maple Court Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2007Return made up to 09/11/07; full list of members (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007Secretary resigned (1 page)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2007Memorandum and Articles of Association (13 pages)
2 January 2007New secretary appointed;new director appointed (4 pages)
2 January 2007Registered office changed on 02/01/07 from: 10 snow hill london EC1A 2AL (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned;director resigned (1 page)
28 December 2006Resolutions
  • RES13 ‐ Executing aggmnt/docume 15/12/06
(1 page)
22 December 2006Particulars of mortgage/charge (7 pages)