Company NamePrecious Creations  Limited
Company StatusDissolved
Company Number04804477
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Michelle McMaster
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Styal Close
Northwich
Cheshire
CW9 8FG
Secretary NameNeil McMaster
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Styal Close
Northwich
Cheshire
CW9 8FG
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112 - 114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£49,544
Cash£273
Current Liabilities£75,889

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Application for striking-off (1 page)
6 July 2007Return made up to 19/06/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 July 2006Return made up to 19/06/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
27 July 2005Return made up to 19/06/05; full list of members (6 pages)
9 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 May 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
28 June 2004Return made up to 19/06/04; full list of members (6 pages)
1 July 2003Registered office changed on 01/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)