Company NameCommercial Debt Recoveries Ltd
Company StatusDissolved
Company Number03617565
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Secretary NameBrendan Anthony Joyce
NationalityBritish
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Moor Road South
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NP
Director NameBruce Mair
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Lambton Road
Newcastle
Tyne & Wear
NE2 4RX
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address178 New Bridge Street
Newcastle Upon Tyne
NE1 2TE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
7 November 2001Director resigned (1 page)
6 June 2001Accounts for a small company made up to 31 August 1999 (1 page)
31 May 2001Registered office changed on 31/05/01 from: 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page)
8 May 2001Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
17 September 1999Return made up to 18/08/99; full list of members (6 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: 85 south street dorking surrey RH4 2LA (1 page)
25 August 1998Director resigned (1 page)
18 August 1998Incorporation (16 pages)