Company NameCreditscorer Limited
Company StatusDissolved
Company Number04228584
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Geoffrey Thomas Harris
NationalityBritish
StatusClosed
Appointed21 May 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Drake Road
Chafford Hundred
Grays
Essex
RM16 6PP
Director NameAlastair Laidlaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Adelaide Road
Surbiton
Surrey
KT6 4TA
Director NameMr Nicholas Wilson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address23 Talbot Court
Roundhay
Leeds
West Yorkshire
LS8 1LT
Director NamePaul David Wetherhill
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleResearch Assistant
Correspondence Address25 Rectory Drive
Birstall
West Yorkshire
WF17 0PL
Secretary NamePaul David Wetherhill
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleResearch Assistant
Correspondence Address25 Rectory Drive
Birstall
West Yorkshire
WF17 0PL
Director NameMr Angus Scott Ferguson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address212 Thompson Hill
High Green
Sheffield
South Yorkshire
S35 4JW
Director NameMr Liam Rory Earley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2001(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2004)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address23 Whirlow Grove
Sheffield
South Yorkshire
S11 9NR
Director NameChristopher Paul Harvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2006)
RoleManaging Director
Correspondence AddressFlat 2
19 Wimpole Mews
London
W1G 8PD
Director NameMr Gordon Peter Christiansen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View 39 Long Reach
West Horsley
Leatherhead
Surrey
KT24 6LZ
Director NameMr Alistair David Pauline
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(2 years after company formation)
Appointment Duration5 years (resigned 18 July 2008)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGreenacre 5 Llantwit Major Road
Cowbridge
Vale Of Glamorgan
CF71 7JP
Wales
Director NameProf Andrew Raymond Lock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2005)
RoleDean Of Business School
Country of ResidenceEngland
Correspondence Address141 Hale Road
Hale
Altrincham
Cheshire
WA15 8RT
Director NameDarren Spratt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2007)
RoleManaging Director
Correspondence AddressNorton House 87 Station Road
Puckeridge
Ware
Hertfordshire
SG11 1TF
Director NameJohn Christopher Lillywhite
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 West Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2EB
Director NameDavid Bernard Hilton Storey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(4 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 April 2007)
RoleRetired
Correspondence AddressLittle Tidebrook
Tidebrook
Wadhurst
East Sussex
TN5 6PQ
Director NameJoris Peeters
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed18 April 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2008)
RoleFinancial Analyst
Correspondence AddressBosstraat
Bertem
3060
Belgium
Director NameIan Ggodenough
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressPennock Barn Swallow Copse
Southwater
Horsham
West Sussex
RH13 9AZ
Director NameMr Paul Byrne
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2009(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2009)
RoleCompany Director
Correspondence Address1 Marley Grange Avenue
Marley Grange
Rathfarnham
Dublin 16
Ireland
Director NameMr Michael Norman Ryden
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(8 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Gate
Mount Avenue
Ealing
London
W5 1PX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressField House 72 Oldfield Road
Hampton
Middlesex
TW12 2HQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010Application to strike the company off the register (3 pages)
7 September 2010Application to strike the company off the register (3 pages)
10 June 2010Director's details changed for Alastair Laidlaw on 31 May 2010 (2 pages)
10 June 2010Termination of appointment of Paul Byrne as a director (1 page)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2,318.2
(4 pages)
10 June 2010Director's details changed for Alastair Laidlaw on 31 May 2010 (2 pages)
10 June 2010Termination of appointment of Paul Byrne as a director (1 page)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2,318.2
(4 pages)
10 June 2010Termination of appointment of Nicholas Wilson as a director (1 page)
10 June 2010Termination of appointment of Michael Ryden as a director (1 page)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2,318.2
(4 pages)
10 June 2010Termination of appointment of Nicholas Wilson as a director (1 page)
10 June 2010Termination of appointment of Michael Ryden as a director (1 page)
7 September 2009Director appointed mr michael norman ryden (1 page)
7 September 2009Director appointed mr michael norman ryden (1 page)
4 July 2009Return made up to 05/06/09; full list of members (7 pages)
4 July 2009Return made up to 05/06/09; full list of members (7 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 April 2009Director appointed paul byrne (2 pages)
27 April 2009Director appointed paul byrne (2 pages)
21 April 2009Director appointed alastair laidlaw (2 pages)
21 April 2009Director appointed alastair laidlaw (2 pages)
16 February 2009Appointment Terminated Director ian ggodenough (1 page)
16 February 2009Appointment terminated director ian ggodenough (1 page)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Appointment terminated director joris peeters (1 page)
29 October 2008Appointment terminated director paul wetherhill (1 page)
29 October 2008Appointment Terminated Director joris peeters (1 page)
29 October 2008Appointment Terminated Director paul wetherhill (1 page)
6 October 2008Director appointed ian ggodenough (2 pages)
6 October 2008Director appointed ian ggodenough (2 pages)
22 July 2008Appointment Terminated Director alistair pauline (1 page)
22 July 2008Appointment terminated director alistair pauline (1 page)
4 July 2008Return made up to 05/06/08; full list of members (4 pages)
4 July 2008Return made up to 05/06/08; full list of members (4 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
6 September 2007Return made up to 05/06/07; full list of members (4 pages)
6 September 2007Return made up to 05/06/07; full list of members (4 pages)
17 August 2007New secretary appointed (1 page)
17 August 2007New secretary appointed (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
20 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
20 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
17 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
17 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
11 July 2006Return made up to 05/06/06; full list of members (4 pages)
11 July 2006Return made up to 05/06/06; full list of members (4 pages)
6 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
28 July 2005Return made up to 05/06/05; full list of members (10 pages)
28 July 2005Return made up to 05/06/05; full list of members (10 pages)
5 July 2005Registered office changed on 05/07/05 from: 138 low lane horsforth leeds west yorkshire LS18 5PX (1 page)
5 July 2005Registered office changed on 05/07/05 from: 138 low lane horsforth leeds west yorkshire LS18 5PX (1 page)
3 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
1 September 2004Return made up to 05/06/04; full list of members (10 pages)
1 September 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Registered office changed on 04/08/04 from: 10 blenheim terrace woodhouse lane leeds west yorkshire LS2 9HX (1 page)
4 August 2004Registered office changed on 04/08/04 from: 10 blenheim terrace woodhouse lane leeds west yorkshire LS2 9HX (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
16 June 2003Ad 26/05/03--------- £ si [email protected]=29 £ ic 51389/51418 (2 pages)
16 June 2003Return made up to 05/06/03; full list of members (9 pages)
16 June 2003Return made up to 05/06/03; full list of members (9 pages)
16 June 2003Ad 26/05/03--------- £ si [email protected]=29 £ ic 51389/51418 (2 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
9 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
9 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
27 January 2003Secretary's particulars changed;director's particulars changed (1 page)
27 January 2003Secretary's particulars changed;director's particulars changed (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
23 July 2002Return made up to 05/06/02; full list of members (7 pages)
23 July 2002Return made up to 05/06/02; full list of members (7 pages)
11 July 2002New director appointed (1 page)
11 July 2002New director appointed (1 page)
5 July 2002Ad 13/09/01--------- £ si [email protected]=298 £ ic 6090/6388 (2 pages)
5 July 2002Ad 13/09/01--------- £ si [email protected]=298 £ ic 6090/6388 (2 pages)
5 July 2002Statement of affairs (27 pages)
5 July 2002Statement of affairs (27 pages)
30 April 2002Secretary's particulars changed;director's particulars changed (1 page)
30 April 2002Secretary's particulars changed;director's particulars changed (1 page)
27 December 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
27 December 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
15 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
18 September 2001Ad 13/09/01--------- £ si [email protected]=300 £ ic 2/302 (2 pages)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 September 2001Ad 13/09/01--------- £ si [email protected]=434 £ ic 5656/6090 (2 pages)
18 September 2001Ad 13/09/01--------- £ si [email protected]=354 £ si 5000@1=5000 £ ic 302/5656 (2 pages)
18 September 2001Ad 13/09/01--------- £ si [email protected]=354 £ si 5000@1=5000 £ ic 302/5656 (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Ad 13/09/01--------- £ si [email protected]=300 £ ic 2/302 (2 pages)
18 September 2001Ad 13/09/01--------- £ si [email protected]=434 £ ic 5656/6090 (2 pages)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 August 2001Nc dec already adjusted 27/07/01 (1 page)
6 August 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
6 August 2001Nc dec already adjusted 27/07/01 (1 page)
6 August 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
17 July 2001Registered office changed on 17/07/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
5 June 2001Incorporation (16 pages)