Company NameCredit Clear Services Ltd
Company StatusDissolved
Company Number06550616
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Simon Charles Helliwell
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2012(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Robert Mark King
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence Address1177
Wimborne Road
Bournemouth
Dorset
BH10 7BS
Secretary NameMrs Diane King
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1177 Wimborne Road
Bournemouth
BH23 6NW
Director NameMr Simon Charles Helliwell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(8 months, 1 week after company formation)
Appointment Duration1 week (resigned 12 December 2008)
RoleFinancial Claims Management
Country of ResidenceUnited Kingdom
Correspondence Address31 Footners Lane
Burton
Christchurch
Dorset
BH23 7NT
Director NameMrs Kerry Ann Saberton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 2012)
RoleFinancial Claims Management
Country of ResidenceUnited Kingdom
Correspondence Address11 Virginia Close
Verwood
Dorset
BH31 7AX
Director NameMr Robert Mark King
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1177
Wimborne Road
Bournemouth
Dorset
BH10 7BS
Secretary NameMrs Kerry Ann Saberton
NationalityBritish
StatusResigned
Appointed04 June 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Virginia Close
Verwood
Dorset
BH31 7AX

Contact

Websitecreditclearservices.co.uk

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£403,137
Cash£27,155
Current Liabilities£148,127

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2017Notice of final account prior to dissolution (20 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
23 November 2015Appointment of a liquidator (1 page)
20 August 2015Registered office address changed from Commercial House 1054 Christchurch Road Bournemouth Dorset BH7 6DS England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 August 2015 (2 pages)
3 July 2015Appointment of a liquidator (1 page)
21 May 2015Order of court to wind up (2 pages)
2 February 2015Registered office address changed from 9 St. Georges Yard Farnham Surrey GU9 7LW to Commercial House 1054 Christchurch Road Bournemouth Dorset BH7 6DS on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 9 St. Georges Yard Farnham Surrey GU9 7LW to Commercial House 1054 Christchurch Road Bournemouth Dorset BH7 6DS on 2 February 2015 (1 page)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 March 2012Termination of appointment of Kerry Saberton as a secretary (1 page)
23 February 2012Termination of appointment of Kerry Saberton as a director (1 page)
23 February 2012Appointment of Mr Simon Helliwell as a director (2 pages)
31 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
18 May 2010Amended accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 December 2009Registered office address changed from 17 Basepoint Centre Aviation Park West Christchurch Dorset BH23 6NW United Kingdom on 16 December 2009 (1 page)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
8 July 2009Appointment terminated director robert king (1 page)
4 June 2009Secretary appointed kerry saberton (1 page)
16 April 2009Return made up to 01/04/09; full list of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from 57 basepoint centre aviation park west christchurch dorset BH23 6NW united kingdom (1 page)
30 December 2008Director appointed mr robert mark king (1 page)
30 December 2008Appointment terminated director robert king (1 page)
12 December 2008Appointment terminated director simon helliwell (1 page)
8 December 2008Director appointed mrs kerry ann saberton (1 page)
8 December 2008Director appointed mr simon charles helliwell (1 page)
23 June 2008Appointment terminated secretary diane king (1 page)
1 April 2008Incorporation (12 pages)