About

Registered Number: 05914477
Date of Incorporation: 23/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 9 months ago)
Registered Address: AQUDUCT MANAGEMENT, 1 Off Station Road, Marple Bridge, Stockport, Cheshire, SK6 5LD

 

Effective Credit Arrangements Ltd was registered on 23 August 2006 with its registered office in Stockport, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Robinson, Susan Jane, Norris, Susan for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Susan 23 August 2006 21 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Susan Jane 23 August 2006 12 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AR01 - Annual Return 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 17 October 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 14 April 2011
AD01 - Change of registered office address 14 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AP01 - Appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 23 June 2010
AA01 - Change of accounting reference date 16 June 2010
SH01 - Return of Allotment of shares 07 April 2010
AD01 - Change of registered office address 31 March 2010
TM01 - Termination of appointment of director 21 October 2009
AD01 - Change of registered office address 15 October 2009
AP01 - Appointment of director 12 October 2009
363a - Annual Return 26 September 2009
AA - Annual Accounts 08 June 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
287 - Change in situation or address of Registered Office 24 November 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 15 June 2008
363a - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 16 February 2007
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.