Company NameRite Creativ Limited
Company StatusDissolved
Company Number02962692
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date10 February 2004 (20 years, 3 months ago)
Previous NameInfodouble Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Colin Michael Haynes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1994(4 days after company formation)
Appointment Duration9 years, 5 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Coppice Green
Elton
Chester
Cheshire
CH2 4RH
Wales
Director NameVictoria Clare Sharp
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address34 Westminster Road
Hoole
Chester
Cheshire
CH2 3AU
Wales
Director NameMr Carl Robert Charles Whitney
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 10 February 2004)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address8 Bristol Close
Blacon
Chester
Cheshire
CH1 5AW
Wales
Secretary NameMr Colin Michael Haynes
NationalityBritish
StatusClosed
Appointed01 March 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Coppice Green
Elton
Chester
Cheshire
CH2 4RH
Wales
Director NameRichard Michael Coan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address118 Phillip Street
Hoole
Chester
CH2 3DB
Wales
Director NameAndrew Jordan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 1997)
RoleCompany Director
Correspondence Address25 East Common
Redbourn
St Albans
Hertfordshire
AL3 7NQ
Director NamePaul Thompson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(4 days after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address135 Green Lane
Vicars Cross
Chester
CH3 5LD
Wales
Director NamePhilip Woolsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(4 days after company formation)
Appointment Duration10 months (resigned 30 June 1995)
RoleTypesetter/Co Director
Correspondence Address8 Withensfield
Wallasey
Merseyside
L45 7NP
Secretary NameAndrew Jordan
NationalityBritish
StatusResigned
Appointed30 August 1994(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 1997)
RoleCompany Director
Correspondence Address25 East Common
Redbourn
St Albans
Hertfordshire
AL3 7NQ
Director NamePeter Stephenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 1998)
RoleCompany Director
Correspondence AddressCopper Folly 43 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NamePaul Thompson
NationalityBritish
StatusResigned
Appointed17 October 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address135 Green Lane
Vicars Cross
Chester
CH3 5LD
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite A1
The Quadrant Chester West
Sealand Road
Chester
CH1 4QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Financials

Year2014
Net Worth-£476
Current Liabilities£476

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2003Application for striking-off (1 page)
5 September 2003Return made up to 26/08/03; full list of members (7 pages)
22 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
4 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Return made up to 26/08/01; full list of members (6 pages)
26 October 2001New director appointed (2 pages)
17 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
17 October 2000Return made up to 26/08/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 September 1999Return made up to 26/08/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 June 1998Full accounts made up to 30 September 1997 (8 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Return made up to 26/08/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 September 1996Return made up to 26/08/96; no change of members (4 pages)
16 April 1996Director resigned (1 page)
29 January 1996Full accounts made up to 30 September 1995 (7 pages)
7 September 1995Return made up to 26/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)