Company NameCreditimport Limited
Company StatusDissolved
Company Number03821192
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 9 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Frank Whybrow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(2 weeks, 5 days after company formation)
Appointment Duration15 years, 3 months (closed 02 December 2014)
RoleProperty
Country of ResidenceVietnam
Correspondence AddressMedlars 80 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Secretary NameMr Roger Watson Whybrow
NationalityBritish
StatusClosed
Appointed25 August 1999(2 weeks, 5 days after company formation)
Appointment Duration15 years, 3 months (closed 02 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMedlars 80 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMedlars 80
Malting Green Road Layer-De-La-Haye
Colchester
Essex
CO2 0JJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLayer-de-la-Haye
WardMarks Tey and Layer
Built Up AreaLayer-de-la-Haye

Shareholders

1 at £1Mr Richard Frank Whybrow
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
23 August 2012Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 23 August 2012 (1 page)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 August 2009Return made up to 06/08/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 August 2008Return made up to 06/08/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 August 2007Return made up to 06/08/07; full list of members (2 pages)
25 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
22 August 2006Return made up to 06/08/06; full list of members (6 pages)
8 June 2006Accounts for a dormant company made up to 31 August 2005 (8 pages)
25 August 2005Return made up to 06/08/05; full list of members (6 pages)
9 May 2005Accounts for a dormant company made up to 31 August 2004 (8 pages)
16 August 2004Return made up to 06/08/04; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
22 August 2003Return made up to 06/08/03; full list of members (6 pages)
23 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
5 September 2002Return made up to 06/08/02; full list of members (6 pages)
21 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
28 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Full accounts made up to 31 August 2000 (8 pages)
21 August 2000Return made up to 06/08/00; full list of members (6 pages)
18 February 2000Registered office changed on 18/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
6 August 1999Incorporation (13 pages)