About

Registered Number: 06459701
Date of Incorporation: 21/12/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 9 months ago)
Registered Address: 4 Douro Terrace, Sunderland, SR2 7DX

 

Based in Sunderland, Car Credit Finance Ltd was established in 2007, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. Edwards, Marc Robert, Edwards, Karen, Edwards, Robert John, Tulip, Andrew, Tulip, Jill are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Marc Robert 22 February 2011 - 1
EDWARDS, Karen 21 December 2007 22 February 2011 1
EDWARDS, Robert John 21 December 2007 27 August 2008 1
TULIP, Andrew 21 December 2007 04 July 2008 1
TULIP, Jill 21 December 2007 04 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DS01 - Striking off application by a company 16 May 2014
AAMD - Amended Accounts 09 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 21 March 2014
DISS40 - Notice of striking-off action discontinued 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 08 February 2013
AA - Annual Accounts 30 January 2013
DISS40 - Notice of striking-off action discontinued 19 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 11 January 2012
AD01 - Change of registered office address 08 December 2011
AD01 - Change of registered office address 28 October 2011
RESOLUTIONS - N/A 21 October 2011
AA - Annual Accounts 15 June 2011
TM01 - Termination of appointment of director 25 February 2011
AP01 - Appointment of director 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
RESOLUTIONS - N/A 14 March 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.