Company NameCredit Reporting Services Limited
Company StatusDissolved
Company Number01927079
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 9 months ago)
Dissolution Date4 March 2014 (10 years ago)

Business Activity

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

Directors

Director NameEdward Moran
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 July 1992)
RoleCompany Director
Correspondence Address30 Hazel Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NY
Secretary NameDorothy Moran
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 July 1992)
RoleCompany Director
Correspondence Address30 Hazel Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NY
Director NameGiovanni Ambroselli
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(7 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2001)
RoleDirector/General Manager
Correspondence Address46 Queens Hill
Newport
Gwent
NP20 5HJ
Wales
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(7 years after company formation)
Appointment Duration20 years, 8 months (resigned 28 February 2013)
RoleDirector/Formations Manager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameValerie Maureen Butcher
NationalityBritish
StatusResigned
Appointed04 July 1992(7 years after company formation)
Appointment Duration5 years, 12 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressWharfedale Cottage Arthington Lane
Arthington
Otley
West Yorkshire
LS21 1NL
Secretary NameMr Richard Stuart Hardbattle
NationalityBritish
StatusResigned
Appointed30 June 1998(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2001)
RoleDirector/Formations Manager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameJennifer Suzanne Hardbattle
NationalityBritish
StatusResigned
Appointed01 November 2001(16 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressKingsley House
5 High Street
Chislehurst
Kent
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

99 at £1Mr B. Jackson
99.00%
Ordinary
1 at £1Mr G. Greenwood
1.00%
Ordinary

Financials

Year2014
Net Worth-£46,408
Cash£60
Current Liabilities£46,678

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 30 May 2013 (1 page)
30 May 2013Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD on 30 May 2013 (1 page)
30 May 2013Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD on 30 May 2013 (1 page)
10 April 2013Termination of appointment of Richard Stuart Hardbattle as a director on 28 February 2013 (1 page)
10 April 2013Termination of appointment of Jennifer Suzanne Hardbattle as a secretary on 28 February 2013 (1 page)
10 April 2013Termination of appointment of Richard Hardbattle as a director (1 page)
10 April 2013Termination of appointment of Jennifer Hardbattle as a secretary (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)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 December 2008Return made up to 08/12/08; full list of members (3 pages)
29 December 2008Return made up to 08/12/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 December 2007Return made up to 08/12/07; full list of members (2 pages)
11 December 2007Return made up to 08/12/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 December 2006Return made up to 08/12/06; full list of members (6 pages)
22 December 2006Return made up to 08/12/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 December 2005Return made up to 08/12/05; full list of members (6 pages)
20 December 2005Return made up to 08/12/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 December 2004Return made up to 08/12/04; full list of members (6 pages)
9 December 2004Return made up to 08/12/04; full list of members (6 pages)
24 August 2004Registered office changed on 24/08/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
24 August 2004Registered office changed on 24/08/04 from: 123A caerphilly road, cardiff, south glamorgan CF14 4QA (1 page)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 December 2003Return made up to 08/12/03; full list of members (6 pages)
14 December 2003Return made up to 08/12/03; full list of members (6 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
10 December 2002Return made up to 16/12/02; full list of members (6 pages)
10 December 2002Return made up to 16/12/02; full list of members (6 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
19 December 2001Registered office changed on 19/12/01 from: newfoundland chambers, 43A whitchurch road, cardiff, CF14 3JN (1 page)
19 December 2001Registered office changed on 19/12/01 from: newfoundland chambers 43A whitchurch road cardiff CF14 3JN (1 page)
7 December 2001Return made up to 16/12/01; full list of members (6 pages)
7 December 2001Return made up to 16/12/01; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
3 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 December 2000Return made up to 16/12/00; full list of members (6 pages)
11 December 2000Return made up to 16/12/00; full list of members (6 pages)
21 December 1999Return made up to 16/12/99; full list of members (6 pages)
21 December 1999Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(6 pages)
6 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
6 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned (1 page)
1 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 August 1992Particulars of mortgage/charge (3 pages)
6 August 1992Particulars of mortgage/charge (3 pages)