Company NameCredit Direct Ltd
Company StatusDissolved
Company Number09354416
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameT1C Nominees Ltd (Corporation)
StatusClosed
Appointed24 May 2017(2 years, 5 months after company formation)
Appointment Duration10 months (closed 20 March 2018)
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Stephen William Black
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Ian Michael McElroy
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE

Location

Registered AddressKeel House
Garth Heads
Newcastle Upon Tyne
NE1 2JE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

95 at £1Ian Mcelroy
50.00%
Ordinary
95 at £1Stephen Black
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Application to strike the company off the register (3 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 July 2017Termination of appointment of Stephen William Black as a director on 25 May 2017 (1 page)
14 July 2017Appointment of T1C Nominees Ltd as a director on 24 May 2017 (2 pages)
14 July 2017Termination of appointment of Stephen William Black as a director on 25 May 2017 (1 page)
14 July 2017Termination of appointment of Ian Michael Mcelroy as a director on 25 May 2017 (1 page)
14 July 2017Appointment of T1C Nominees Ltd as a director on 24 May 2017 (2 pages)
14 July 2017Termination of appointment of Ian Michael Mcelroy as a director on 25 May 2017 (1 page)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 190
(3 pages)
22 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 190
(3 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 190
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 190
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)