Company NameCreative Arts Development Team Limited
Company StatusDissolved
Company Number03736384
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameTracie Austin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleConsultant
Correspondence Address1 The Saplings
Newcastle
Staffordshire
ST5 4HW
Director NameKarl Hemmings
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleConsultant
Correspondence AddressRoselands
Clayton Road
Newcastle Under Lyme
Staffordshire
ST5 3AH
Secretary NameTracie Austin
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleConsultant
Correspondence Address1 The Saplings
Newcastle
Staffordshire
ST5 4HW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address174 James Atkinson Way
Leighton
Cheshire
CW1 3NU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishLeighton
WardLeighton
Built Up AreaCrewe

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
9 May 2001Accounts for a small company made up to 31 March 2001 (2 pages)
9 May 2001Return made up to 19/03/01; full list of members (6 pages)
9 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2000Return made up to 19/03/00; full list of members (6 pages)
10 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2000Accounts for a small company made up to 31 March 2000 (1 page)
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1999Registered office changed on 19/11/99 from: 1 the saplings newcastle staffordshire ST5 4HW (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
19 March 1999Incorporation (14 pages)