Company NameCreative Exchanges Limited
Company StatusDissolved
Company Number05163968
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMrs Alison Margaret Painter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlumley Moor Cottage
Plumley Moor Road Plumley
Knutsford
Cheshire
WA16 9SB
Director NameMr Robert Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Kings Buildings King Street
Chester
CH1 2AJ
Wales
Secretary NameMr Robert Williams
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Kings Buildings King Street
Chester
CH1 2AJ
Wales
Director NameMr Neil Singleton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(11 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address53 Armistead Way
Cranage
Cheshire
CW4 8FE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3c Kings Building
King Street
Chester
Cheshire
CH1 2AJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
24 May 2010Application to strike the company off the register (3 pages)
24 May 2010Application to strike the company off the register (3 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 September 2006Registered office changed on 07/09/06 from: stannard house, 34 millfields nantwich cheshire CW5 5HR (1 page)
7 September 2006Registered office changed on 07/09/06 from: stannard house, 34 millfields nantwich cheshire CW5 5HR (1 page)
23 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Return made up to 28/06/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 August 2005Return made up to 28/06/05; full list of members (7 pages)
12 August 2005Return made up to 28/06/05; full list of members (7 pages)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
4 May 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
4 May 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
21 October 2004Ad 28/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 October 2004Ad 28/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
28 June 2004Incorporation (16 pages)
28 June 2004Incorporation (16 pages)