Company NameMustang Creative Limited
Company StatusDissolved
Company Number05179472
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date20 August 2019 (4 years, 8 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 NameMr Mark James Edwardson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(1 day after company formation)
Appointment Duration15 years, 1 month (closed 20 August 2019)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit A2b Grenfell House
Widnes Road
Widnes
Cheshire
WA8 6AX
Director NameDavid Martin Rhoades
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(1 day after company formation)
Appointment Duration15 years, 1 month (closed 20 August 2019)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit A2b Grenfell House
Widnes Road
Widnes
Cheshire
WA8 6AX
Director NameMr William Brooks
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2006)
RolePrint Agent
Correspondence Address6 Edgerley Place
Ashton In Makerfield
Wigan
Lancashire
WN4 9JX
Director NameVictoria Jayne Murray
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 2010)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address41 Derwent Road
Orrell
Lancashire
WN5 8PJ
Secretary NameVictoria Jayne Murray
NationalityBritish
StatusResigned
Appointed15 July 2004(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 2010)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address41 Derwent Road
Orrell
Lancashire
WN5 8PJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitemustangcreative.co.uk

Location

Registered AddressUnit A2b Grenfell House
Widnes Road
Widnes
Cheshire
WA8 6AX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Shareholders

34 at £1David Martin Rhoades
33.33%
Ordinary A
34 at £1Mark James Edwardson
33.33%
Ordinary A
17 at £1David Rhoades
16.67%
Ordinary B
17 at £1Mark Edwardson
16.67%
Ordinary B

Financials

Year2014
Net Worth-£19,142
Cash£866
Current Liabilities£151,811

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

3 August 2012Delivered on: 7 August 2012
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 January 2008Delivered on: 2 February 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 April 2006Delivered on: 7 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
21 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
12 October 2017Registered office address changed from Unit 4 Tower Street Brunswick Business Park Liverpool L3 4BJ to Unit a2B Grenfell House Widnes Road Widnes Cheshire WA8 6AX on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Unit 4 Tower Street Brunswick Business Park Liverpool L3 4BJ to Unit a2B Grenfell House Widnes Road Widnes Cheshire WA8 6AX on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 October 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
26 October 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
23 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 102
(4 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 102
(4 pages)
28 January 2015Director's details changed for David Martin Rhoades on 28 January 2015 (2 pages)
28 January 2015Director's details changed for David Martin Rhoades on 28 January 2015 (2 pages)
28 January 2015Director's details changed for David Martin Rhoades on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Mark James Edwardson on 28 January 2015 (2 pages)
28 January 2015Director's details changed for David Martin Rhoades on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Mark James Edwardson on 28 January 2015 (2 pages)
15 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 102
(5 pages)
15 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 102
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 102
(5 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 102
(5 pages)
3 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
23 September 2011Registered office address changed from Unit 5 Ground Floor Pride Point, Ashcroft Road Liverpool Merseyside L33 7UY on 23 September 2011 (1 page)
23 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
23 September 2011Registered office address changed from Unit 5 Ground Floor Pride Point, Ashcroft Road Liverpool Merseyside L33 7UY on 23 September 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
19 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
12 October 2010Termination of appointment of Victoria Murray as a secretary (1 page)
12 October 2010Termination of appointment of Victoria Murray as a secretary (1 page)
11 October 2010Termination of appointment of Victoria Murray as a secretary (1 page)
11 October 2010Termination of appointment of Victoria Murray as a director (1 page)
11 October 2010Termination of appointment of Victoria Murray as a director (1 page)
11 October 2010Termination of appointment of Victoria Murray as a secretary (1 page)
24 September 2010Director's details changed for David Martin Rhoades on 1 July 2010 (2 pages)
24 September 2010Director's details changed for David Martin Rhoades on 1 July 2010 (2 pages)
24 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Victoria Jayne Murray on 1 July 2010 (2 pages)
24 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Mark James Edwardson on 1 July 2010 (2 pages)
24 September 2010Director's details changed for Mark James Edwardson on 1 July 2010 (2 pages)
24 September 2010Director's details changed for Victoria Jayne Murray on 1 July 2010 (2 pages)
24 September 2010Director's details changed for David Martin Rhoades on 1 July 2010 (2 pages)
24 September 2010Director's details changed for Mark James Edwardson on 1 July 2010 (2 pages)
24 September 2010Director's details changed for Victoria Jayne Murray on 1 July 2010 (2 pages)
23 July 2010Change of share class name or designation (2 pages)
23 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2010Change of share class name or designation (2 pages)
23 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 September 2009Return made up to 14/07/09; full list of members (4 pages)
28 September 2009Return made up to 14/07/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 September 2008Return made up to 14/07/08; full list of members (4 pages)
19 September 2008Registered office changed on 19/09/2008 from sefton house north mersey business centre woodward road knowsley ind park merseyside L33 7UY (1 page)
19 September 2008Return made up to 14/07/08; full list of members (4 pages)
19 September 2008Registered office changed on 19/09/2008 from sefton house north mersey business centre woodward road knowsley ind park merseyside L33 7UY (1 page)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
7 September 2007Ad 30/05/06--------- £ si 2@1 (2 pages)
7 September 2007Ad 30/05/06--------- £ si 2@1 (2 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 14/07/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 14/07/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/06
(8 pages)
31 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/06
(8 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
17 August 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
(8 pages)
17 August 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
(8 pages)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: suite 1, 42 garswood street ashton in makerfield wigan WN4 9AF (1 page)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: suite 1, 42 garswood street ashton in makerfield wigan WN4 9AF (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
14 July 2004Incorporation (12 pages)
14 July 2004Incorporation (12 pages)