Company NameStreet Cred.T Limited
Company StatusDissolved
Company Number03912601
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameNo Frills Finance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDawn Parsley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 16 October 2007)
RoleFinance Broker
Correspondence Address12 Larton Farm Close
Newton
West Kirby
Wirral
CH48 9YH
Wales
Secretary NameKatie Parsley
NationalityBritish
StatusClosed
Appointed29 April 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address12 Larton Farm Road
West Kirby
Wirral
CH48 9YH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O North West Registration
Services, 9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
14 February 2007Return made up to 20/01/07; full list of members (2 pages)
14 February 2007Secretary's particulars changed (1 page)
3 August 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
17 February 2006Return made up to 20/01/06; full list of members (2 pages)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
14 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
25 January 2005Return made up to 20/01/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
13 July 2004Return made up to 24/01/04; full list of members (6 pages)
23 August 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
23 August 2003Return made up to 24/01/03; full list of members (6 pages)
16 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
5 February 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
20 March 2001Return made up to 24/01/01; full list of members (6 pages)