Company NameCredit Factoring International Limited
Company StatusDissolved
Company Number02070088
CategoryPrivate Limited Company
Incorporation Date3 November 1986(37 years, 5 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2006)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameRichard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2006)
RoleBank Official
Correspondence Address27 Temple Avenue
Shirley
Croydon
CR0 8QE
Secretary NameMiss Carolyn Jean Whittaker
StatusClosed
Appointed20 April 2004(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMalcolm Winston Turner
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 February 2000)
RoleManaging Director
Correspondence Address15 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed22 January 1993(6 years, 2 months after company formation)
Appointment Duration3 months (resigned 27 April 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed27 April 1993(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(13 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed01 March 2000(13 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 2000)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(13 years, 9 months after company formation)
Appointment Duration5 months (resigned 18 January 2001)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(13 years, 9 months after company formation)
Appointment Duration5 months (resigned 18 January 2001)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed17 August 2000(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr Stuart Antony Holloway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Potters Close
Ashford
Kent
TN25 4PX
Director NameDavid Brian Wilcox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2003)
RoleAccountant
Correspondence AddressGreensleeves
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(15 years, 10 months after company formation)
Appointment Duration7 months (resigned 20 April 2003)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(15 years, 10 months after company formation)
Appointment Duration7 months (resigned 20 April 2003)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP

Location

Registered AddressWaterhouse Square
138-142 Holborn
London
EC1N 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2006Application for striking-off (1 page)
22 September 2005Return made up to 01/09/05; full list of members (5 pages)
8 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
30 September 2004Return made up to 01/09/04; full list of members (5 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
15 October 2003Return made up to 01/09/03; full list of members (6 pages)
30 July 2003Registered office changed on 30/07/03 from: smith house P.O.box 50 elmwood avenue feltham, middlesex TW13 7QH (1 page)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
27 September 2002Return made up to 01/09/02; no change of members (5 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
20 February 2002Return made up to 22/01/02; full list of members (5 pages)
2 November 2001Return made up to 01/10/01; full list of members (5 pages)
18 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 February 2001Return made up to 22/01/01; full list of members (5 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000New director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
6 March 2000New director appointed (3 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
30 January 2000Return made up to 22/01/00; full list of members (5 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 March 1999Location of register of members (1 page)
18 February 1999Return made up to 22/01/99; full list of members (6 pages)
17 November 1998Secretary's particulars changed (1 page)
9 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 February 1998Return made up to 22/01/98; full list of members (5 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 February 1997Return made up to 22/01/97; full list of members (5 pages)
14 October 1996Director's particulars changed (2 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 February 1996Return made up to 22/01/96; full list of members (6 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)