About

Registered Number: 06583669
Date of Incorporation: 02/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2019 (5 years and 4 months ago)
Registered Address: IDEAL CORPORATE SOLUTIONS LIMITED, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

 

Credit Agreement Ltd was founded on 02 May 2008 and has its registered office in Bolton. We don't currently know the number of employees at this organisation. Credit Agreement Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUTTON, Paul 07 October 2010 - 1
THOMPSON, Simon 30 July 2013 - 1
FEARON, Samanatha Louise 02 February 2011 30 July 2013 1
RWL REGISTRARS LIMITED 02 May 2008 01 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2019
LIQ14 - N/A 25 September 2019
LIQ03 - N/A 24 October 2018
LIQ03 - N/A 22 November 2017
AD01 - Change of registered office address 18 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2016
2.24B - N/A 20 September 2016
2.34B - N/A 20 September 2016
2.24B - N/A 25 July 2016
2.31B - N/A 17 November 2015
2.24B - N/A 13 April 2015
2.31B - N/A 13 April 2015
2.24B - N/A 12 November 2014
2.23B - N/A 20 June 2014
2.17B - N/A 29 May 2014
AD01 - Change of registered office address 14 April 2014
2.12B - N/A 08 April 2014
AD01 - Change of registered office address 17 January 2014
RESOLUTIONS - N/A 07 November 2013
SH01 - Return of Allotment of shares 07 November 2013
SH08 - Notice of name or other designation of class of shares 07 November 2013
AA - Annual Accounts 02 October 2013
AP03 - Appointment of secretary 31 July 2013
TM02 - Termination of appointment of secretary 30 July 2013
CH03 - Change of particulars for secretary 30 July 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 31 May 2012
MG01 - Particulars of a mortgage or charge 05 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 18 March 2011
AD01 - Change of registered office address 15 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AP03 - Appointment of secretary 07 October 2010
AR01 - Annual Return 08 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 22 September 2009
225 - Change of Accounting Reference Date 18 September 2009
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
RESOLUTIONS - N/A 25 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
RESOLUTIONS - N/A 12 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.