Company NameCustom Credit Limited
Company StatusDissolved
Company Number01865148
CategoryPrivate Limited Company
Incorporation Date21 November 1984(39 years, 5 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)

Business Activity

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

Directors

Director NameDuncan Patrick Thomas
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 08 June 1999)
RoleChartered Accountant
Correspondence AddressBeaumaris Longacre
High Street
Meppershall
Bedfordshire
SG17 5LZ
Director NameMr David Hase Osborne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 08 June 1999)
RoleBanker
Correspondence Address11 Pennington Road
Tunbridge Wells
Kent
TN4 0ST
Director NameMr Christopher Murray Richards
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 08 June 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Kidbrooke Grove
Blackheath
London
SE3 0PG
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusClosed
Appointed14 October 1997(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameMr Gavin Alexander Fraser Lickley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address6 Westmoreland Road
London
SW13 9RY
Director NameMr John Mayow Short
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNorthumberland House
134 New Kings Road
London
SW6 4LZ
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed31 January 1993(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameAnnabel Katherine Goddard Withington
NationalityBritish
StatusResigned
Appointed31 January 1993(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address133 Staines Road
Twickenham
Middlesex
TW2 5BD
Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressSpring Cottage Cranes Road
Sherborne St John
Hampshire
RG24 9JG
Director NameMr William Guthrie McGregor Michie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address57 Charterfield Avenue
Putney
London
SW15 6HW

Location

Registered Address23 Great Winchester Street
London
EC2P 2AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
7 January 1999Application for striking-off (1 page)
2 April 1998Full accounts made up to 30 June 1997 (12 pages)
6 March 1998Return made up to 31/01/98; no change of members (5 pages)
13 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
15 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 February 1996Return made up to 31/01/96; full list of members (8 pages)
28 February 1996Full accounts made up to 30 June 1995 (10 pages)
8 December 1995Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NH (1 page)
6 April 1995Secretary resigned (4 pages)