Company NameCredit Issues Limited
Company StatusDissolved
Company Number06589784
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameRonald Forrest
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(4 years, 2 months after company formation)
Appointment Duration2 years (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlover House 72b-72e New Court Way
Ormskirk Business Park
Ormskirk
Lancashire
L39 2YT
Director NameHarry Lipson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleSolicitor
Correspondence Address20 St Marys Parsonage
Manchester
M3 2LY
Director NameLee Lipson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2009)
RoleSolicitor
Correspondence AddressBps 4th Floor Cardinal House 20 St Marys Parsonage
Manchester
Lancs
M3 2LY
Director NameMr Alan McNamara
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 01 March 2010)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address237 Hesketh Lane
Tarleton
Lancashire
PR4 6AT
Director NameMr Alan McNamara
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 01 March 2010)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address237 Hesketh Lane
Tarleton
Lancashire
PR4 6AT
Director NameMr Daniel Moore
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Enterprise House Team Valley
Gateshead
Tyne And Wear
NE11 0SR

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1000 at 1Guardian Financial (Group) Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Registered office address changed from Glover House 72B-72E New Court Way Ormskirk Business Park Ormskirk Lancashire L39 2YT on 21 November 2012 (2 pages)
26 July 2012Appointment of Ronald Forrest as a director (2 pages)
26 July 2012Termination of appointment of Daniel Moore as a director (2 pages)
18 July 2012Notice of completion of voluntary arrangement (13 pages)
17 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2011 (4 pages)
20 May 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 April 2010Appointment of Mr Daniel Moore as a director (2 pages)
22 April 2010Termination of appointment of Alan Mcnamara as a director (1 page)
5 February 2010Appointment of Alan Mcnamara as a director (3 pages)
27 November 2009Termination of appointment of Lee Lipson as a director (2 pages)
25 October 2009Termination of appointment of Alan Mcnamara as a director (2 pages)
19 August 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
3 July 2009Return made up to 12/05/09; full list of members (3 pages)
24 July 2008Ad 01/07/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages)
24 July 2008Registered office changed on 24/07/2008 from cardinal house 20 st marys parsonage manchester M3 2LY england (1 page)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2008Appointment terminated director harry lipson (1 page)
12 June 2008Director appointed alan mcnamara (2 pages)
4 June 2008Director appointed lee lipson (4 pages)
12 May 2008Incorporation (26 pages)