Company NameHomebuyers Credit Ltd.
Company StatusDissolved
Company Number01035643
CategoryPrivate Limited Company
Incorporation Date21 December 1971(52 years, 4 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Anthony Abbott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(20 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 12 May 1998)
RoleCredit Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBarstable Manor Cranfield Park Road
Wickford
Essex
SS12 9ES
Secretary NameMrs Kathleen Abbott
NationalityBritish
StatusClosed
Appointed01 February 1996(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressBarstable Manor Cranfield Park Road
Wickford
Essex
SS12 9ES
Director NameMr David Michael Myers
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1996)
RoleCredit Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Broadway
Gidea Park
Romford
Essex
RM2 5NS
Secretary NameMr Phillip Anthony Abbott
NationalityBritish
StatusResigned
Appointed28 March 1992(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarstable Manor Cranfield Park Road
Wickford
Essex
SS12 9ES

Location

Registered AddressRosewood Suite
Teresa Gavin House
Woodford Avenue Woodford Green
Essex
IG8 8FH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
19 November 1997Application for striking-off (1 page)
26 March 1997Return made up to 21/03/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
19 June 1996Return made up to 21/03/96; no change of members (4 pages)
23 February 1996Director resigned (2 pages)
23 February 1996New secretary appointed (1 page)
23 February 1996Secretary resigned (1 page)
1 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
27 March 1995Return made up to 21/03/95; no change of members (4 pages)