Mold
Flintshire
CH7 1XP
Wales
Secretary Name | Susan Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Tan Yr Onnen Lixwm Holywell Clwyd CH8 8NF Wales |
Director Name | Mr Andrew Michael Callin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 May 2010) |
Role | Md Sound Rental Installations |
Country of Residence | United Kingdom |
Correspondence Address | Danesfield Cottage Grange Road, Horsell Woking Surrey GU21 4DA |
Director Name | Derek William Lawrence Burnham |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1997) |
Role | Business Adviser |
Correspondence Address | Orchard House Burton Road Rossett Wrexham Clwyd LL12 0HY Wales |
Secretary Name | Geoffrey David Thurland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(10 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Tan Y Rhos Babell Flintshire CH8 8PY Wales |
Director Name | Rohan Richard Courtney |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Lower Kimbolton Farm Kimbolton Leominster Herefordshire HR6 0JA Wales |
Secretary Name | Mr Andrew Michael Callin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 October 2006) |
Role | Md Sound Rental Installations |
Country of Residence | United Kingdom |
Correspondence Address | Danesfield Cottage Grange Road, Horsell Woking Surrey GU21 4DA |
Director Name | Raymond Christopher Croydon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 March 2005) |
Role | Consultant |
Correspondence Address | 4 Pembroke Avenue Surbiton Surrey KT5 8HP |
Director Name | Susan Baker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2006) |
Role | Painter |
Correspondence Address | The Barn Tan Yr Onnen Lixwm Holywell Clwyd CH8 8NF Wales |
Secretary Name | Angela Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 October 2015) |
Role | General Manager |
Correspondence Address | The Gables Mold Flintshire CH7 5DQ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | creativerealisation.com |
---|
Registered Address | Unit 17 Mold Business Park Mold Flintshire CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Creative Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
28 November 2001 | Delivered on: 14 December 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 17 mold business park mold flintshire. Outstanding |
---|---|
9 July 1999 | Delivered on: 16 July 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 September 1998 | Delivered on: 24 September 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 mold business park mold flintshire part t/no WA548170. Outstanding |
18 July 1997 | Delivered on: 28 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 mold business park mold flintshire. Outstanding |
8 May 2001 | Delivered on: 19 May 2001 Satisfied on: 20 December 2001 Persons entitled: Wepre Inns Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 2 april 2001. Particulars: F/H land at mold business park mold flintshire t/n WA7607701 (k/a unit 17 mold business park). Fully Satisfied |
14 January 2021 | Director's details changed for Mr Alastair John Baker on 13 January 2021 (2 pages) |
---|---|
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 October 2015 | Termination of appointment of Angela Whitehead as a secretary on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Angela Whitehead as a secretary on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Angela Whitehead as a secretary on 7 October 2015 (1 page) |
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 September 2010 | Director's details changed for Mr Alastair John Baker on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Alastair John Baker on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Alastair John Baker on 1 September 2010 (2 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Termination of appointment of Andrew Callin as a director (1 page) |
6 May 2010 | Termination of appointment of Andrew Callin as a director (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
13 June 2008 | Director's change of particulars / alastair baker / 13/06/2008 (2 pages) |
13 June 2008 | Director's change of particulars / alastair baker / 13/06/2008 (2 pages) |
27 December 2007 | Accounts for a small company made up to 31 July 2007 (8 pages) |
27 December 2007 | Accounts for a small company made up to 31 July 2007 (8 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
16 November 2006 | Accounts for a small company made up to 31 July 2006 (8 pages) |
16 November 2006 | Accounts for a small company made up to 31 July 2006 (8 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (3 pages) |
2 November 2006 | New secretary appointed (3 pages) |
2 November 2006 | Secretary resigned (1 page) |
1 September 2006 | Return made up to 11/07/06; full list of members (3 pages) |
1 September 2006 | Return made up to 11/07/06; full list of members (3 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: the barn tan yr onnen lixwm holywell, flintshire CH8 8NF (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: the barn tan yr onnen lixwm holywell, flintshire CH8 8NF (1 page) |
15 November 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
15 November 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members
|
19 July 2005 | Return made up to 11/07/05; full list of members
|
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
9 December 2004 | Accounts for a small company made up to 31 July 2004 (8 pages) |
9 December 2004 | Accounts for a small company made up to 31 July 2004 (8 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
25 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
24 March 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
24 March 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
17 September 2002 | Return made up to 11/07/02; full list of members
|
17 September 2002 | Return made up to 11/07/02; full list of members
|
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New director appointed (5 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (5 pages) |
21 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
5 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
6 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
6 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 September 1999 | Return made up to 11/07/99; full list of members
|
20 September 1999 | Return made up to 11/07/99; full list of members
|
16 July 1999 | Particulars of mortgage/charge (4 pages) |
16 July 1999 | Particulars of mortgage/charge (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 November 1998 | Return made up to 11/07/98; no change of members
|
9 November 1998 | Return made up to 11/07/98; no change of members
|
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
9 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
26 October 1997 | Auditor's resignation (1 page) |
26 October 1997 | Auditor's resignation (1 page) |
27 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
27 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Accounts made up to 31 July 1996 (11 pages) |
5 December 1996 | Accounts made up to 31 July 1996 (11 pages) |
13 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
13 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | Secretary resigned (2 pages) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | New director appointed (1 page) |
9 June 1996 | Secretary resigned (2 pages) |
9 June 1996 | New director appointed (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
17 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | Secretary resigned (2 pages) |
11 July 1995 | Incorporation (20 pages) |
11 July 1995 | Incorporation (20 pages) |