ARMITAGE CREDIT CONTROL LTD
Overview
| Company Name | ARMITAGE CREDIT CONTROL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04114799 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARMITAGE CREDIT CONTROL LTD?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is ARMITAGE CREDIT CONTROL LTD located?
| Registered Office Address | Stuart House 2nd Floor East Wing St Johns Street PE1 5DD Peterborough Cambs |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARMITAGE CREDIT CONTROL LTD?
| Company Name | From | Until |
|---|---|---|
| ARMITAGE IMPORT EXPORT LIMITED | Nov 27, 2000 | Nov 27, 2000 |
What are the latest accounts for ARMITAGE CREDIT CONTROL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2012 |
What is the status of the latest annual return for ARMITAGE CREDIT CONTROL LTD?
| Annual Return |
|
|---|
What are the latest filings for ARMITAGE CREDIT CONTROL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 5 pages | AA | ||||||||||
Amended accounts made up to Nov 30, 2009 | 6 pages | AAMD | ||||||||||
Annual return made up to Nov 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed from 34 Bridge Street Chatteris PE16 6RN United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from * 24 Pound Road Chatteris Cambridgeshire PE16 6RL* on Feb 10, 2012 | 2 pages | AD01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from * 2Nd Floor Stuart House East Wing St Johns Street Peterborough Cambs PE1 5DD* on Apr 05, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Peter Phillips as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Goodall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Phillips as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Alexander Goodall as a director | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2009 | 9 pages | AA | ||||||||||
Registered office address changed from * 6 Little Holme Road Walpole Cross Keys King's Lynn Norfolk PE34 4EW England* on Oct 14, 2010 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 34 Bridge Street Chatteris Cambs PE16 6RN United Kingdom* on Aug 13, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 27, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ARMITAGE CREDIT CONTROL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSH, Nigel | Secretary | Wisbech Road Westy PE15 0BA March The Retreat Cambridgeshire United Kingdom | British | 75585690001 | ||||||
| MARSH, Nigel | Director | The Retreat Wisbech Road PE15 0BA March Cambridgeshire | England | British | Director | 75585690001 | ||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| GOODALL, Alexander | Director | Glengarry Road Perth PH2 0AQ Perth 6 Scotland | Scotland | British | Accountant | 140905140001 | ||||
| MARSH, Nigel | Director | The Retreat Wisbech Road PE15 0BA March Cambridgeshire | England | British | Consultant Business | 75585690001 | ||||
| PHILLIPS, Peter | Director | The Retreat Westry Wisbech Road March Cambridgeshire | United Kingdom | Nigerian | Trader | 85398230002 | ||||
| FCI COMMODITIES INC | Director | 8939 South Sepulveda Blvd Suit 406 West Chester Ca 90045 Usa | 85615980001 | |||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 | |||||||
| HAMILTON ACQUISITIONS INC | Director | Suit 606 1220 Nmarket Str Wilmington D.E Delaware 19801 Usa | 78292380001 | |||||||
| TOM OIL AND FAT PROCESSING LTD | Director | Plot No D681 Anedenhpo Light Ind Area FOREIGN Accra Ghana | 85615810001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0