Company NameCredale Wholesale Supply Limited
DirectorTimothy Watson
Company StatusDissolved
Company Number00851656
CategoryPrivate Limited Company
Incorporation Date15 June 1965(58 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameTimothy Watson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(30 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleConsultant
Correspondence AddressWestering Station Road
Angmering
Littlehampton
West Sussex
BN16 4HY
Secretary NameCorporate Secretarial Services (Corporation)
StatusCurrent
Appointed18 May 1995(29 years, 11 months after company formation)
Appointment Duration28 years, 10 months
Correspondence Address19 The Hundred
Romsey
Hampshire
SO51 8GD
Director NameMr Brian Parkinson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 1995)
RoleRepresentative
Correspondence Address14 Sharpley Drive
Seaton
Seaham
County Durham
SR7 0LE
Director NameMrs Elizabeth Parkinson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 1995)
RoleClerk
Correspondence Address14 Sharpley Drive
Seaton
Seaham
County Durham
SR7 0LE
Secretary NameMrs Elizabeth Parkinson
NationalityBritish
StatusResigned
Appointed13 October 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address14 Sharpley Drive
Seaton
Seaham
County Durham
SR7 0LE

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 April 2003Dissolved (1 page)
10 October 2002Receiver's abstract of receipts and payments (2 pages)
10 October 2002Receiver ceasing to act (1 page)
14 March 2002Registered office changed on 14/03/02 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
3 December 2001Receiver's abstract of receipts and payments (2 pages)
28 November 2000Receiver's abstract of receipts and payments (2 pages)
26 November 1999Receiver's abstract of receipts and payments (2 pages)
20 November 1998Receiver's abstract of receipts and payments (2 pages)
2 July 1998Receiver ceasing to act (1 page)
19 November 1997Receiver's abstract of receipts and payments (2 pages)
11 February 1997Completion of winding up (1 page)
11 February 1997Notice to Secretary of State for direction (1 page)
11 February 1997Dissolution deferment (1 page)
29 January 1996Administrative Receiver's report (4 pages)
29 November 1995Order of court to wind up (2 pages)
24 November 1995Appointment of receiver/manager (2 pages)
23 November 1995Registered office changed on 23/11/95 from: unit 12 avebury court mark road hemel hempstead hertfordshire HP2 7TA (1 page)
15 November 1995Court order notice of winding up (2 pages)