Company NameCommercial Credit Corporation Limited
Company StatusDissolved
Company Number00945282
CategoryPrivate Limited Company
Incorporation Date2 January 1969(55 years, 3 months ago)
Dissolution Date17 August 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(29 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 17 August 2004)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(32 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 17 August 2004)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(32 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 17 August 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(30 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 17 August 2004)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Peter Gordon Braithwaite
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(22 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleAccountant
Correspondence Address40 Kingswood Avenue
Shortlands
Bromley
Kent
BR2 0NY
Director NameMr Peter Anthony Thomas Davidson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarlings Farm
Lake Street
Mark Cross
East Sussex
TN6 3NT
Director NameMr Anthony Geoffrey Clive Howland Jackson
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(22 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 February 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Loveney Hall
Wakes Colne
Colchester
Essex
CO6 2BH
Director NameMr Stephen James Calder Minoprio
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(22 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopinger Hall
Buxhall
Suffolk
IP14 3DJ
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed17 September 1991(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 October 1994(25 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£105,349

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
21 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Return made up to 17/09/03; full list of members (7 pages)
27 September 2003Full accounts made up to 31 December 2001 (8 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 October 2002Return made up to 17/09/02; full list of members (7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Return made up to 17/09/01; full list of members (8 pages)
16 February 2001New director appointed (3 pages)
16 February 2001New director appointed (3 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 October 2000Return made up to 17/09/00; full list of members (5 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
24 September 1999Location of register of members (1 page)
24 September 1999Return made up to 17/09/99; no change of members (6 pages)
18 August 1999Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
10 May 1999New secretary appointed (1 page)
29 April 1999Secretary resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 October 1998Return made up to 17/09/98; full list of members (6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
11 November 1997Return made up to 17/09/97; full list of members (6 pages)
4 November 1997Director's particulars changed (1 page)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
30 September 1996Return made up to 17/09/96; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
14 May 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
25 September 1995Return made up to 17/09/95; full list of members (16 pages)
7 September 1994Full accounts made up to 31 December 1993 (8 pages)
20 March 1987Return made up to 01/12/86; full list of members (4 pages)