Company NameCreative Financial Planning (Manchester) Limited
Company StatusDissolved
Company Number03771815
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameTracey Ann McClelland
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleConsultant
Correspondence Address64 Tangmere Avenue
Heywood
Lancashire
OL10 2WA
Secretary NameAlan Nicholson
NationalityBritish
StatusClosed
Appointed21 February 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address23 Moreton Drive
Bury
Lancashire
BL8 1QT
Director NameMichael Kieran Cole
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleConsultant
Correspondence Address364 Belmont Road
Bolton
Lancashire
BL1 7DX
Secretary NameTracey Ann McClelland
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleConsultant
Correspondence Address4 Velmere Avenue
Manchester
Lancashire
M9 0PB
Secretary NameDavid William Buxton
NationalityBritish
StatusResigned
Appointed20 February 2003(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2003)
RoleAccountant
Correspondence Address6 St Georges Way
Northwich
Cheshire
CW9 8XG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Buxton Accounting, 3a Ascot
Court, 71 73 Middlewich Road
Northwich
Cheshire
CW9 7BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£703
Current Liabilities£703

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
25 March 2004Application for striking-off (1 page)
25 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 June 2003Accounts for a small company made up to 31 May 2001 (7 pages)
5 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
23 May 2003Return made up to 17/05/03; full list of members (6 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: e broadbent fish & co 113 old street ashton under lyne lancashire OL6 7RW (1 page)
9 March 2003Director's particulars changed (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Secretary resigned (1 page)
4 September 2001Accounts for a small company made up to 31 May 2000 (6 pages)
25 May 2001Return made up to 17/05/01; full list of members (7 pages)
5 June 2000Return made up to 17/05/00; full list of members (7 pages)
2 December 1999Ad 27/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 1999Director resigned (1 page)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
17 May 1999Incorporation (10 pages)