Company NameEvent Creation Limited
Company StatusDissolved
Company Number03217604
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)
Previous NameINDI Group (Marketing) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameIsaac Mattin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 11 May 2004)
RoleSalesman
Correspondence Address40 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ER
Secretary NameMrs Lesley Frances Evans Mattin
NationalityBritish
StatusClosed
Appointed15 March 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 11 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ER
Director NameMrs Lesley Frances Evans Mattin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence Address40 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ER
Secretary NameLuke Pittaway
NationalityBritish
StatusResigned
Appointed28 June 1996(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2000)
RoleLecturer
Correspondence Address61 Waterside Road
Slyfield
Guildford
Surrey
GU1 1RF
Director NameThomas Mattin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2001)
RolePrinter
Correspondence Address40 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ER
Director NameLuke Pittaway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 14 September 2000)
RoleLecturer
Correspondence Address61 Waterside Road
Slyfield
Guildford
Surrey
GU1 1RF
Secretary NameIsaac Mattin
NationalityBritish
StatusResigned
Appointed14 September 2000(4 years, 2 months after company formation)
Appointment Duration6 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address40 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ER
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
15 December 2003Application for striking-off (1 page)
5 September 2003Return made up to 27/06/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 July 2001Return made up to 27/06/01; full list of members (7 pages)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
7 November 2000Secretary resigned;director resigned (1 page)
9 October 2000Director's particulars changed (1 page)
9 October 2000New secretary appointed (2 pages)
21 August 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(8 pages)
23 March 2000Director resigned (1 page)
4 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
31 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
4 November 1998Company name changed indi group (marketing) LIMITED\certificate issued on 05/11/98 (2 pages)
21 July 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 July 1997Return made up to 27/06/97; full list of members (6 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Ad 28/06/96-08/08/96 £ si 98@1=98 £ ic 1/99 (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Registered office changed on 08/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
8 July 1996New director appointed (1 page)
27 June 1996Incorporation (10 pages)