Company NameExternal Credit Control Agency Limited
Company StatusDissolved
Company Number05006694
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameChristopher Richard Allsop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 08 June 2010)
RolePrinting Manager
Correspondence Address7 Belgrave Close
Walton On Thames
Surrey
KT12 5PH
Director NameMr Ivan John Whittingham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 08 June 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMartyn Douglas Bond
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleAdministrator
Correspondence AddressGinger Cottage 6 Barossa Road
Camberley
Surrey
GU15 4JE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address170 Dorset Road
London
SW19 3EF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Compulsory strike-off action has been suspended (1 page)
14 August 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2008Total exemption full accounts made up to 31 January 2007 (4 pages)
7 May 2008Total exemption full accounts made up to 31 January 2007 (4 pages)
7 May 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
7 May 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
14 February 2008Return made up to 06/01/08; full list of members (2 pages)
14 February 2008Return made up to 06/01/08; full list of members (2 pages)
20 June 2007Total exemption full accounts made up to 31 January 2006 (4 pages)
20 June 2007Total exemption full accounts made up to 31 January 2006 (4 pages)
20 February 2007Return made up to 06/01/07; full list of members (2 pages)
20 February 2007Return made up to 06/01/07; full list of members (2 pages)
22 May 2006Total exemption full accounts made up to 31 January 2005 (4 pages)
22 May 2006Total exemption full accounts made up to 31 January 2005 (4 pages)
1 March 2006Return made up to 06/01/06; full list of members (7 pages)
1 March 2006Return made up to 06/01/06; full list of members (7 pages)
20 May 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 May 2005Return made up to 06/01/05; full list of members (7 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
17 November 2004New director appointed (3 pages)
17 November 2004New director appointed (3 pages)
15 March 2004Registered office changed on 15/03/04 from: 3000 hillswood drive chertsey surrey KT16 0RS (1 page)
15 March 2004Registered office changed on 15/03/04 from: 3000 hillswood drive chertsey surrey KT16 0RS (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (19 pages)