Company NameA1 Credit Limited
Company StatusDissolved
Company Number00393874
CategoryPrivate Limited Company
Incorporation Date13 March 1945(79 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusClosed
Appointed15 September 2008(63 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Anthony Robert John Cartwright
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusClosed
Appointed04 October 2012(67 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 04 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Anthony Robert John Cartwright
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 1992(46 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr David Barton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(46 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 17 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 12 Lennox Gardens
London
SW1X 0DG
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusResigned
Appointed30 January 1992(46 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameGermaine Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(54 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2000)
RoleManager
Correspondence AddressLower Flat Fron Farm
Pentraeth Road
Menai Bridge
Gwynedd
LL59 5QY
Wales
Secretary NameGermaine Williams
NationalityBritish
StatusResigned
Appointed28 June 1999(54 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressLower Flat Fron Farm
Pentraeth Road
Menai Bridge
Gwynedd
LL59 5QY
Wales
Director NameLorna Rosalind Codlin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(55 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2001)
RoleSecretary
Correspondence Address18 Aslett Street
London
Sw18 2be
SW18 2BN
Secretary NameLorna Rosalind Codlin
NationalityBritish
StatusResigned
Appointed01 June 2000(55 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2001)
RoleSecretary
Correspondence Address18 Aslett Street
London
Sw18 2be
SW18 2BN
Secretary NameMr Michael Gordon Burt
NationalityBritish
StatusResigned
Appointed09 July 2001(56 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 2008)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Gatehouse Close
Beaulieu Road
Bexhill On Sea
East Sussex
TN39 3DJ

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Shareholders

350k at £1Huntley Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£350,000

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
9 July 2014Application to strike the company off the register (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 350,000
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 350,000
(4 pages)
2 May 2013Registered office address changed from Flat 5 12 Lennox Gardens London SW1X 0DG on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Flat 5 12 Lennox Gardens London SW1X 0DG on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Flat 5 12 Lennox Gardens London SW1X 0DG on 2 May 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Termination of appointment of David Barton as a director (1 page)
25 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
25 March 2013Termination of appointment of David Barton as a director (1 page)
25 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
10 October 2012Appointment of Anthony Robert John Cartwright as a director (5 pages)
10 October 2012Appointment of Anthony Robert John Cartwright as a director (5 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Mr David Barton on 1 March 2011 (2 pages)
21 February 2012Director's details changed for Mr David Barton on 1 March 2011 (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Mr David Barton on 1 March 2011 (2 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
4 November 2010Registered office address changed from 56 Hans Place London SW1X 0LA on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 56 Hans Place London SW1X 0LA on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 56 Hans Place London SW1X 0LA on 4 November 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
24 February 2009Return made up to 31/01/09; full list of members (5 pages)
24 February 2009Return made up to 31/01/09; full list of members (5 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
19 September 2008Appointment terminated secretary michael burt (1 page)
19 September 2008Secretary appointed anthony robert john cartwright (2 pages)
19 September 2008Appointment terminated secretary michael burt (1 page)
19 September 2008Secretary appointed anthony robert john cartwright (2 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
5 February 2008Return made up to 30/01/08; full list of members (2 pages)
5 February 2008Return made up to 30/01/08; full list of members (2 pages)
9 February 2007Return made up to 30/01/07; full list of members (6 pages)
9 February 2007Return made up to 30/01/07; full list of members (6 pages)
10 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
10 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
15 February 2006Return made up to 30/01/06; full list of members (6 pages)
15 February 2006Return made up to 30/01/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
6 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
3 February 2005Return made up to 30/01/05; full list of members (6 pages)
3 February 2005Return made up to 30/01/05; full list of members (6 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
7 July 2004Registered office changed on 07/07/04 from: tudor house royal court, brook street macclesfield cheshire SK11 7AE (1 page)
7 July 2004Registered office changed on 07/07/04 from: tudor house royal court, brook street macclesfield cheshire SK11 7AE (1 page)
22 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
11 February 2004Return made up to 30/01/04; full list of members (6 pages)
11 February 2004Return made up to 30/01/04; full list of members (6 pages)
13 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
13 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
3 February 2003Return made up to 30/01/03; full list of members (6 pages)
3 February 2003Return made up to 30/01/03; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
12 February 2002Return made up to 30/01/02; full list of members (6 pages)
12 February 2002Return made up to 30/01/02; full list of members (6 pages)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: the smokehouse smokehouse yard 44-46 st john street london EC1M 4DF (1 page)
10 September 2001Registered office changed on 10/09/01 from: the smokehouse smokehouse yard 44-46 st john street london EC1M 4DF (1 page)
19 April 2001Full accounts made up to 30 June 2000 (7 pages)
19 April 2001Full accounts made up to 30 June 2000 (7 pages)
1 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Return made up to 30/01/00; full list of members (6 pages)
27 January 2000Return made up to 30/01/00; full list of members (6 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned;director resigned (1 page)
5 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 05/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Full accounts made up to 30 June 1998 (6 pages)
5 February 1999Full accounts made up to 30 June 1998 (6 pages)
5 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 05/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 30/01/98; no change of members (6 pages)
29 January 1998Return made up to 30/01/98; no change of members (6 pages)
22 October 1997Auditor's resignation (1 page)
22 October 1997Auditor's resignation (1 page)
2 October 1997Full accounts made up to 30 June 1997 (9 pages)
2 October 1997Full accounts made up to 30 June 1997 (9 pages)
8 July 1997Registered office changed on 08/07/97 from: 14 new street london EC2M 4TR (1 page)
8 July 1997Registered office changed on 08/07/97 from: 14 new street london EC2M 4TR (1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Memorandum and Articles of Association (20 pages)
7 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Application for reregistration from PLC to private (1 page)
7 May 1997Application for reregistration from PLC to private (1 page)
7 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 1997Memorandum and Articles of Association (20 pages)
5 February 1997£ sr 100000@1 30/06/96 (1 page)
5 February 1997£ sr 100000@1 30/06/96 (1 page)
29 January 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 1997Full accounts made up to 30 June 1996 (10 pages)
26 January 1997Full accounts made up to 30 June 1996 (10 pages)
26 January 1997Ad 30/06/96--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages)
26 January 1997Ad 30/06/96--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages)
12 February 1996Return made up to 30/01/96; change of members (8 pages)
12 February 1996Return made up to 30/01/96; change of members (8 pages)
29 January 1996Full accounts made up to 30 June 1995 (11 pages)
29 January 1996Full accounts made up to 30 June 1995 (11 pages)
3 August 1995Registered office changed on 03/08/95 from: 3 albemarle street london W1X 3HF (1 page)
3 August 1995Registered office changed on 03/08/95 from: 3 albemarle street london W1X 3HF (1 page)
25 April 1995Registered office changed on 25/04/95 from: 3 albemarle street london W1X 3HF (1 page)
25 April 1995Return made up to 30/01/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 1995Return made up to 30/01/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 1995Registered office changed on 25/04/95 from: 3 albemarle street london W1X 3HF (1 page)