Company NameTrade Credit Finance (No. 1) Limited
Company StatusDissolved
Company Number03605255
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Simon Crawshay Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(1 week, 5 days after company formation)
Appointment Duration11 years, 5 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraydown
Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Secretary NameLaura Elizabeth Gosshawk
NationalityBritish
StatusClosed
Appointed11 February 2009(10 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 26 January 2010)
RolePa To Director
Correspondence Address57 Braemar Crescent
Leigh-On-Sea
Essex
SS9 3RJ
Director NameJeanette Margaret Gregson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 St Johns Hill Grove
London
SW11 2RF
Director NameCharles Anthony Cane
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(1 week, 5 days after company formation)
Appointment Duration9 years, 5 months (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolderwood House
4 Meyrick Park Crescent
Bournemouth
Dorset
BH3 7AQ
Secretary NameMr Simon Crawshay Jones
NationalityBritish
StatusResigned
Appointed03 August 1998(1 week, 5 days after company formation)
Appointment Duration9 years (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraydown
Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Secretary NameLoraine Karen Halladay
NationalityBritish
StatusResigned
Appointed30 August 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2009)
RoleProgramme Support Manager
Correspondence Address28 Greybrook House
Brook Street
London
W1K 5DH
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered Address28 Brook Street
Greybrook House
London
W1K 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
12 August 2009Return made up to 22/07/09; full list of members (3 pages)
12 August 2009Return made up to 22/07/09; full list of members (3 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
5 April 2009Appointment terminated secretary loraine halladay (1 page)
5 April 2009Secretary appointed laura elizabeth gosshawk (1 page)
5 April 2009Secretary appointed laura elizabeth gosshawk (1 page)
5 April 2009Appointment Terminated Secretary loraine halladay (1 page)
15 September 2008Return made up to 22/07/08; full list of members (3 pages)
15 September 2008Return made up to 22/07/08; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
24 June 2008Accounts made up to 30 September 2007 (8 pages)
14 April 2008Appointment terminated director charles cane (1 page)
14 April 2008Appointment Terminated Director charles cane (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007New secretary appointed (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
3 August 2007Return made up to 22/07/07; full list of members (2 pages)
3 August 2007Return made up to 22/07/07; full list of members (2 pages)
30 July 2007Full accounts made up to 30 September 2006 (10 pages)
30 July 2007Full accounts made up to 30 September 2006 (10 pages)
17 August 2006Return made up to 22/07/06; full list of members (2 pages)
17 August 2006Return made up to 22/07/06; full list of members (2 pages)
23 June 2006Full accounts made up to 30 September 2005 (10 pages)
23 June 2006Full accounts made up to 30 September 2005 (10 pages)
30 July 2005Return made up to 22/07/05; full list of members (7 pages)
30 July 2005Return made up to 22/07/05; full list of members (7 pages)
22 February 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
22 February 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
13 January 2005Full accounts made up to 31 March 2004 (10 pages)
13 January 2005Full accounts made up to 31 March 2004 (10 pages)
18 August 2004Return made up to 22/07/04; full list of members (7 pages)
18 August 2004Return made up to 22/07/04; full list of members (7 pages)
7 February 2004Full accounts made up to 31 March 2003 (10 pages)
7 February 2004Full accounts made up to 31 March 2003 (10 pages)
31 July 2003Return made up to 22/07/03; full list of members (7 pages)
31 July 2003Return made up to 22/07/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (10 pages)
13 January 2003Full accounts made up to 31 March 2002 (10 pages)
21 August 2002Return made up to 22/07/02; full list of members (7 pages)
21 August 2002Return made up to 22/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(7 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Return made up to 22/07/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
13 September 2000Return made up to 22/07/00; full list of members (6 pages)
13 September 2000Return made up to 22/07/00; full list of members (6 pages)
9 November 1999Secretary's particulars changed;director's particulars changed (1 page)
9 November 1999Secretary's particulars changed;director's particulars changed (1 page)
13 September 1999Return made up to 22/07/99; full list of members (6 pages)
13 September 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1999Full accounts made up to 31 March 1999 (9 pages)
13 August 1999Full accounts made up to 31 March 1999 (9 pages)
7 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New director appointed (2 pages)
22 July 1998Incorporation (25 pages)
22 July 1998Incorporation (25 pages)