Company NameCreative Workshop (Macclesfield) Limited
Company StatusDissolved
Company Number01672166
CategoryPrivate Limited Company
Incorporation Date15 October 1982(41 years, 6 months ago)
Dissolution Date28 November 2023 (5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ross Mossford Worthington
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(10 years, 5 months after company formation)
Appointment Duration30 years, 8 months (closed 28 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Woodford Road
Woodford
Cheshire
SK7 1QF
Secretary NameMr Ross Mossford Worthington
NationalityBritish
StatusClosed
Appointed15 March 1993(10 years, 5 months after company formation)
Appointment Duration30 years, 8 months (closed 28 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Woodford Road
Woodford
Cheshire
SK7 1QF
Director NameJohn Arthur Butler
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressHomestead Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameRuth Elliott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address409 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Director NameJohn William Peter Simpson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressPortnall Hill
Portnall Drive Wentworth
Virginia Water
Surrey
GU25 4NW
Director NameMr Robert Kay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bollinwood Chase
Wilmslow Park North
Wilmslow
Cheshire
SK9 2DF
Secretary NameGwyneth Mair Foster
NationalityBritish
StatusResigned
Appointed15 March 1993(10 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 15 March 1993)
RoleCompany Director
Correspondence Address9 Elm Brook Close
Chearsley
Buckinghamshire
HP18 0DB
Director NameMr Frank Daiyan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernbank House
Springwood Way
Tytherington Business Park
Macclesfield Cheshiresk10 2xa
Director NameMr Frank Imran Daiyan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernbank House
Springwood Way
Tytherington Business Park
Macclesfield Cheshiresk10 2xa

Contact

Websitecarterbench.com
Email address[email protected]
Telephone01625 500595
Telephone regionMacclesfield

Location

Registered Address11 King Edward Street
Macclesfield
SK10 1AQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1000 at £1Maybench LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 August 2018Notification of Carterbench Product Development Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 March 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
30 March 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1,000
(6 pages)
15 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1,000
(6 pages)
20 July 2015Termination of appointment of Robert Kay as a director on 31 August 2014 (1 page)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Termination of appointment of Robert Kay as a director on 31 August 2014 (1 page)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 September 2014Annual return made up to 26 June 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 26 June 2014 with a full list of shareholders (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 September 2012Termination of appointment of Frank Daiyan as a director (1 page)
10 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 September 2012Termination of appointment of Frank Daiyan as a director (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 June 2010Appointment of Mr Frank Imran Daiyan as a director (2 pages)
21 June 2010Appointment of Mr Frank Imran Daiyan as a director (2 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 July 2008Director's change of particulars / robert kay / 01/07/2004 (2 pages)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 July 2008Director's change of particulars / robert kay / 01/07/2004 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 July 2007Return made up to 26/06/07; no change of members (7 pages)
6 July 2007Return made up to 26/06/07; no change of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Return made up to 26/06/05; full list of members (7 pages)
21 July 2005Return made up to 26/06/05; full list of members (7 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 July 2004Return made up to 26/06/04; full list of members (7 pages)
1 July 2004Return made up to 26/06/04; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 July 2003Return made up to 26/06/03; full list of members (7 pages)
2 July 2003Return made up to 26/06/03; full list of members (7 pages)
20 December 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 December 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
19 February 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
19 February 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
29 June 2001Return made up to 26/06/01; full list of members (6 pages)
29 June 2001Return made up to 26/06/01; full list of members (6 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
8 June 2000Full accounts made up to 31 August 1999 (6 pages)
8 June 2000Full accounts made up to 31 August 1999 (6 pages)
20 July 1999Return made up to 26/06/99; full list of members (6 pages)
20 July 1999Return made up to 26/06/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (6 pages)
26 June 1998Return made up to 26/06/98; no change of members (4 pages)
26 June 1998Return made up to 26/06/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 August 1997 (6 pages)
5 May 1998Full accounts made up to 31 August 1997 (6 pages)
1 July 1997Return made up to 26/06/97; no change of members (4 pages)
1 July 1997Return made up to 26/06/97; no change of members (4 pages)
16 June 1997Full accounts made up to 31 August 1996 (7 pages)
16 June 1997Full accounts made up to 31 August 1996 (7 pages)
27 August 1996Return made up to 26/06/96; full list of members (6 pages)
27 August 1996Return made up to 26/06/96; full list of members (6 pages)
12 May 1996Full accounts made up to 31 August 1995 (7 pages)
12 May 1996Full accounts made up to 31 August 1995 (7 pages)
28 June 1995Full accounts made up to 31 August 1994 (7 pages)
28 June 1995Full accounts made up to 31 August 1994 (7 pages)
2 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1982Incorporation (15 pages)
15 October 1982Incorporation (15 pages)