Company NameH & M Credit Services Ltd
Company StatusDissolved
Company Number04417627
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameMr John Albert Mills
NationalityBritish
StatusClosed
Appointed16 May 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Barn Main Street
Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Director NameLee John Mills
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 05 January 2010)
RoleCredit Services
Country of ResidenceUnited Kingdom
Correspondence Address31 Wheat Croft
Bishop's Stortford
Hertfordshire
CM23 4DT
Director NameMrs Heidi Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(3 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreet Barn
Main Street, Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Secretary NameMr Darren Robert Lloyd
NationalityBritish
StatusResigned
Appointed08 May 2002(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Moss Fields
Crewe
Cheshire
CW1 4TD
Secretary NamePhillip Russell Morris
NationalityBritish
StatusResigned
Appointed01 June 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address28 Appletree Lane
Spencerwood
Reading
Berkshire
RG7 1EF
Secretary NameSheila Wealthall
NationalityBritish
StatusResigned
Appointed29 March 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2006)
RoleCompany Director
Correspondence Address58 Coopland Place
Plumstead
London
SE18 7SW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSuites 8 & 9 Parkside
Business Centre Plumpton Road
Hoddesdon
Herts
EN11 0ES
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

100 at 1Ms Heidi Morris
100.00%
Ordinary

Financials

Year2014
Net Worth-£902
Cash£943
Current Liabilities£42,059

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Appointment terminated director heidi morris (1 page)
6 July 2009Director appointed lee john mills (1 page)
28 April 2009Return made up to 16/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 May 2008Return made up to 16/04/08; full list of members (3 pages)
6 May 2008Secretary's change of particulars / john mills / 02/09/2007 (1 page)
6 May 2008Director's change of particulars / heidi morris / 02/09/2007 (1 page)
24 July 2007Registered office changed on 24/07/07 from: 12-16 watermark way john tate road foxholes business park hertford SG13 7TZ (1 page)
24 May 2007Return made up to 16/04/07; no change of members (6 pages)
9 June 2006Return made up to 16/04/06; full list of members (6 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 June 2005Return made up to 16/04/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
20 April 2004Return made up to 16/04/04; full list of members (6 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
7 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(6 pages)
5 April 2003Registered office changed on 05/04/03 from: pardix house cadmore lane cheshunt hertfordshire EN8 9LQ (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
17 June 2002Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: pardix house, cadmore lane cheshunt herts EN8 9LQ (1 page)
17 May 2002Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2002New director appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)