Company NameKredit Direkt (U.K.) Limited
Company StatusDissolved
Company Number01315104
CategoryPrivate Limited Company
Incorporation Date26 May 1977(46 years, 11 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert William Stuart Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(14 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 04 November 2003)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farmhouse
Blacksmiths Lane Shapwick
Bridgwater
Somerset
TA7 9LZ
Secretary NameDavid Seymour Whalley
NationalityBritish
StatusClosed
Appointed17 January 1992(14 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address2 Castle House
Enmore
Bridgwater
Somerset
TA5 2DP
Director NameClifford Michael Perrin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(14 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 June 1999)
RoleBusiness Manager
Correspondence AddressThe Lynch
Nynehead
Wellington
Somerset
TA21 0BP

Location

Registered AddressDaniel Auerbach & Co
9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£469,710
Cash£209
Current Liabilities£469,919

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003Application for striking-off (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Return made up to 17/01/03; full list of members (6 pages)
18 February 2002Return made up to 17/01/02; full list of members (6 pages)
20 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
14 April 2001Auditor's resignation (1 page)
25 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
2 March 2000Return made up to 17/01/00; full list of members (6 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 July 1999Director resigned (1 page)
11 February 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 February 1998Return made up to 17/01/98; no change of members (5 pages)
24 July 1997Full accounts made up to 31 March 1997 (9 pages)
5 February 1997Return made up to 17/01/97; no change of members (5 pages)
13 September 1996Full accounts made up to 31 March 1996 (8 pages)
30 January 1996Return made up to 17/01/96; full list of members (7 pages)
9 July 1990Full accounts made up to 31 March 1990 (9 pages)
29 August 1989Full accounts made up to 31 March 1989 (9 pages)
26 October 1988Full accounts made up to 31 March 1988 (9 pages)
21 September 1987Full accounts made up to 31 March 1987 (9 pages)
4 September 1986Full accounts made up to 31 March 1986 (9 pages)
30 December 1981Accounts made up to 31 March 1979 (4 pages)
29 December 1981Accounts made up to 31 March 1978 (4 pages)