Company NameNBT Creative Marketing Limited
Company StatusDissolved
Company Number01872711
CategoryPrivate Limited Company
Incorporation Date18 December 1984(39 years, 4 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamesSovereign Advertising & Marketing (C.H.) Limited and Sovereign Creative Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Dianne Tedford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(6 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 20 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HQ
Director NameNigel Bruce Tedford
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(6 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 20 March 2012)
RoleAdvertising And Marketing Cons
Country of ResidenceEngland
Correspondence Address45 Queens Road
Cheadle Hulme
Stockport
Cheshire
SK7 4HZ
Secretary NameMrs Dianne Tedford
NationalityBritish
StatusClosed
Appointed19 November 1991(6 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HQ

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mr Nigel Bruce Tedford
41.67%
Ordinary A
25 at £1Mrs Dianne Tedford
41.67%
Ordinary A
10 at £1Philips Morgan
16.67%
Ordinary B

Financials

Year2014
Net Worth£289,923
Cash£232,504
Current Liabilities£70,517

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
20 December 2011Return of final meeting in a members' voluntary winding up (4 pages)
20 December 2011Liquidators statement of receipts and payments to 30 November 2011 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
20 December 2011Return of final meeting in a members' voluntary winding up (4 pages)
30 March 2011Registered office address changed from 45 Queens Road Cheadle Hulme Cheshire SK8 5HQ on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 45 Queens Road Cheadle Hulme Cheshire SK8 5HQ on 30 March 2011 (1 page)
3 March 2011Appointment of a voluntary liquidator (1 page)
3 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-24
(1 page)
3 March 2011Declaration of solvency (3 pages)
3 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2011Declaration of solvency (3 pages)
3 March 2011Appointment of a voluntary liquidator (1 page)
22 February 2011Company name changed sovereign creative marketing LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
22 February 2011Company name changed sovereign creative marketing LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Change of name notice (2 pages)
2 February 2011Change of name notice (2 pages)
2 February 2011Change of name notice (2 pages)
12 January 2011Cancellation of shares. Statement of capital on 12 January 2011
  • GBP 50
(4 pages)
12 January 2011Cancellation of shares. Statement of capital on 12 January 2011
  • GBP 50
(4 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 December 2009Director's details changed for Mrs Dianne Tedford on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nigel Bruce Tedford on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Dianne Tedford on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mrs Dianne Tedford on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Nigel Bruce Tedford on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nigel Bruce Tedford on 9 December 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 December 2008Return made up to 19/11/08; full list of members (4 pages)
9 December 2008Return made up to 19/11/08; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 November 2007Return made up to 19/11/07; full list of members (3 pages)
22 November 2007Return made up to 19/11/07; full list of members (3 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
11 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2006Return made up to 19/11/06; full list of members (7 pages)
29 November 2006Return made up to 19/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2005Return made up to 19/11/05; full list of members (7 pages)
1 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 December 2004Return made up to 19/11/04; full list of members (7 pages)
20 December 2004Return made up to 19/11/04; full list of members (7 pages)
16 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
16 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 December 2003Return made up to 19/11/03; full list of members (7 pages)
2 December 2003Return made up to 19/11/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 December 2002Return made up to 19/11/02; full list of members (7 pages)
18 December 2002Return made up to 19/11/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 November 2001Return made up to 19/11/01; full list of members (6 pages)
23 November 2001Return made up to 19/11/01; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
27 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 December 2000Return made up to 19/11/00; full list of members (6 pages)
19 December 2000Return made up to 19/11/00; full list of members (6 pages)
21 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 1999Return made up to 19/11/99; full list of members (7 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 November 1998Return made up to 19/11/98; no change of members (6 pages)
24 November 1998Return made up to 19/11/98; no change of members (6 pages)
27 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1997Full accounts made up to 31 January 1997 (13 pages)
1 December 1997Return made up to 19/11/97; no change of members (4 pages)
1 December 1997Full accounts made up to 31 January 1997 (13 pages)
1 December 1997Return made up to 19/11/97; no change of members (4 pages)
18 December 1996Return made up to 19/11/96; full list of members (6 pages)
18 December 1996Return made up to 19/11/96; full list of members (6 pages)
3 December 1996Full accounts made up to 31 January 1996 (14 pages)
3 December 1996Full accounts made up to 31 January 1996 (14 pages)
29 November 1995Full accounts made up to 31 January 1995 (14 pages)
29 November 1995Full accounts made up to 31 January 1995 (14 pages)
24 November 1995Return made up to 19/11/95; no change of members (4 pages)
24 November 1995Return made up to 19/11/95; no change of members (4 pages)