Company NameCo Creative UK Limited
Company StatusDissolved
Company Number04831093
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Trevor Oakes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(1 day after company formation)
Appointment Duration6 years (closed 21 July 2009)
RoleGraphic Design
Correspondence Address47 Stanneylands Road
Wilmslow
Cheshire
SK9 4ER
Secretary NameJane Claire Oakes
NationalityBritish
StatusClosed
Appointed15 July 2003(1 day after company formation)
Appointment Duration6 years (closed 21 July 2009)
RolePersonal Assistant
Correspondence Address47 Stanneylands Road
Wilmslow
Cheshire
SK9 4ER
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Location

Registered Address71 Rood Hill
Congleton
Cheshire
CW12 1NH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£171
Cash£3,647
Current Liabilities£3,737

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
25 March 2009Application for striking-off (1 page)
21 November 2008Return made up to 14/07/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 3 crewe road sandbach cheshire CW11 4NE (1 page)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 August 2006Return made up to 14/07/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 14/07/05; full list of members (2 pages)
19 January 2005Return made up to 14/07/04; full list of members; amend (6 pages)
8 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 July 2004Return made up to 14/07/04; full list of members (6 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed (2 pages)