Company NameMcCabe Creative Construction Limited
Company StatusDissolved
Company Number03949526
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alastair John Baker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(9 years, 2 months after company formation)
Appointment Duration2 years (closed 17 May 2011)
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Plas Newydd
Higher Kinnerton
Chester
Cheshire
CH4 9BR
Wales
Secretary NameAngela Whitehead
NationalityBritish
StatusClosed
Appointed15 May 2009(9 years, 2 months after company formation)
Appointment Duration2 years (closed 17 May 2011)
RoleEvents Director
Correspondence AddressThe Gables
Mold
Flintshire
CH7 5DQ
Wales
Director NameClaire Louisa McCabe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOak Alyn Cottage
Ruthin Road,Cadole
Mold
Clwyd
CH7 5LL
Wales
Director NameDerek Richard McCabe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Alyn Cottage
Ruthin Road,Cadole
Mold
Clwyd
CH7 5LL
Wales
Secretary NameDerek Richard McCabe
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleStage Constructon
Country of ResidenceUnited Kingdom
Correspondence AddressOak Alyn Cottage
Ruthin Road,Cadole
Mold
Clwyd
CH7 5LL
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 17 Mold Business Park
Mold
Flintshire
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Creative Property Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 2
(4 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 2
(4 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 June 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
16 June 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
22 May 2009Appointment Terminated Director and Secretary derek mccabe (1 page)
22 May 2009Appointment Terminated Director claire mccabe (1 page)
22 May 2009Registered office changed on 22/05/2009 from unit a pant y buarth gwernaffield mold flintshire CH7 5ER (1 page)
22 May 2009Secretary appointed angela whitehead (2 pages)
22 May 2009Director appointed alastair john baker (2 pages)
22 May 2009Appointment terminated director and secretary derek mccabe (1 page)
22 May 2009Director appointed alastair john baker (2 pages)
22 May 2009Secretary appointed angela whitehead (2 pages)
22 May 2009Appointment terminated director claire mccabe (1 page)
22 May 2009Registered office changed on 22/05/2009 from unit a pant y buarth gwernaffield mold flintshire CH7 5ER (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 March 2009Return made up to 16/03/09; full list of members (4 pages)
23 March 2009Return made up to 16/03/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 March 2007Return made up to 16/03/07; full list of members (7 pages)
28 March 2007Return made up to 16/03/07; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 March 2006Return made up to 16/03/06; full list of members (7 pages)
14 March 2006Return made up to 16/03/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 May 2005Return made up to 16/03/05; full list of members (7 pages)
13 May 2005Return made up to 16/03/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 September 2004Registered office changed on 23/09/04 from: c/o baker tilly steam mill steam mill street chester CH3 5AN (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o baker tilly steam mill steam mill street chester CH3 5AN (1 page)
16 July 2004Particulars of mortgage/charge (5 pages)
16 July 2004Particulars of mortgage/charge (5 pages)
31 March 2004Return made up to 16/03/04; full list of members (7 pages)
31 March 2004Return made up to 16/03/04; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
18 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
25 April 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(7 pages)
25 April 2003Return made up to 16/03/03; full list of members (7 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
26 June 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 June 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 April 2002Return made up to 16/03/02; full list of members (6 pages)
17 April 2002Return made up to 16/03/02; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
20 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 April 2001Return made up to 16/03/01; full list of members (6 pages)
19 April 2001Return made up to 16/03/01; full list of members (6 pages)
12 September 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
12 September 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
16 March 2000Incorporation (21 pages)
16 March 2000Incorporation (21 pages)