Company NameEURO Dollar Credits Limited
Company StatusDissolved
Company Number00266635
CategoryPrivate Limited Company
Incorporation Date30 June 1932(91 years, 10 months ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Director NameAdrian Charles Marriette
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1992(60 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 18 March 1997)
RoleBanker
Correspondence Address18 Gernon Close
Broomfield
Chelmsford
Essex
CM1 5HW
Director NameMr John Conrad Church
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1993(61 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 18 March 1997)
RoleBanker
Correspondence AddressRobin Hill House Robin Hill Drive
Camberley
Surrey
GU15 1EG
Secretary NameShaun Kevin Bryant
NationalityBritish
StatusClosed
Appointed01 October 1995(63 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address15 Onslow Crescent
Birch Glen
Colchester
Essex
CO2 8UN
Director NameJames Keith Barton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(59 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 July 1995)
RoleSecretary
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameMr Peter David Belward
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(59 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 1992)
RoleBanker
Correspondence Address57 Station Road
Thorpe Bay
Essex
SS1 3JZ
Director NameMs Deirdre Ann Longden
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(59 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 1991)
RoleAccountant
Correspondence Address35 Hambalt Road
Clapham
London
SW4 9EA
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed08 August 1991(59 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 1993)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed17 September 1993(61 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 October 1995)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(63 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ

Location

Registered Address10 Lower Thames Street
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
19 November 1996First Gazette notice for voluntary strike-off (1 page)
7 October 1996Application for striking-off (1 page)
15 August 1996Return made up to 08/08/96; full list of members (6 pages)
31 August 1995Return made up to 08/08/95; no change of members (12 pages)
27 July 1995Director resigned;new director appointed (4 pages)
10 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)