Company NameCredit Recovery Agencies Group Limited
Company StatusDissolved
Company Number01495192
CategoryPrivate Limited Company
Incorporation Date6 May 1980(44 years ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Stuart Garrett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(11 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address5 Bracken Way
Regency Gardens
Blackpool
Lancashire
FY2 0WQ
Director NameSusan Barbara Garrett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(11 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address5 Bracken Way
Regency Gardens
Blackpool
Lancashire
FY2 0WQ
Secretary NameSusan Barbara Garrett
NationalityBritish
StatusClosed
Appointed28 February 1992(11 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address5 Bracken Way
Regency Gardens
Blackpool
Lancashire
FY2 0WQ

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£52,156
Cash£46,798
Current Liabilities£10,766

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Application for striking-off (1 page)
29 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 February 2005Return made up to 28/02/05; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
25 October 2002Secretary's particulars changed;director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
15 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
20 March 2001Return made up to 28/02/01; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 March 1999Return made up to 28/02/99; full list of members (6 pages)
3 March 1998Return made up to 28/02/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 March 1997Full group accounts made up to 30 November 1996 (19 pages)
24 February 1997Return made up to 28/02/97; no change of members (6 pages)
20 March 1996Full group accounts made up to 30 November 1995 (19 pages)
26 February 1996Return made up to 28/02/96; full list of members (6 pages)
31 March 1995Full group accounts made up to 30 November 1994 (18 pages)
17 March 1995Registered office changed on 17/03/95 from: 80 churchgate stockport cheshire SK1 1YJ (1 page)
10 March 1995Return made up to 28/02/95; no change of members (4 pages)