Company NameCreative Spring Limited
Company StatusDissolved
Company Number05841552
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePaul Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brancote Gardens
Bromborough
Merseyside
CH62 6AH
Wales
Secretary NameDee Hall
NationalityBritish
StatusClosed
Appointed03 July 2007(1 year after company formation)
Appointment Duration4 years, 6 months (closed 10 January 2012)
RoleCo Secretary
Correspondence Address71 Poulton Road
Bebington
Merseyside
CH63 9LD
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameMeacher Jones Hargreaves & Woods (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressRichmond Place
127 Boughton
Chester
Cheshire
CH3 5BH
Wales
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£3,747
Current Liabilities£67,970

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
17 March 2011Voluntary strike-off action has been suspended (1 page)
17 March 2011Voluntary strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2010Director's details changed for Paul Kelly on 8 June 2010 (2 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(4 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(4 pages)
12 July 2010Director's details changed for Paul Kelly on 8 June 2010 (2 pages)
12 July 2010Director's details changed for Paul Kelly on 8 June 2010 (2 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(4 pages)
12 July 2010Director's details changed for Paul Kelly on 8 June 2010 (2 pages)
12 July 2010Director's details changed for Paul Kelly on 8 June 2010 (2 pages)
12 July 2010Director's details changed for Paul Kelly on 8 June 2010 (2 pages)
10 March 2010Voluntary strike-off action has been suspended (1 page)
10 March 2010Voluntary strike-off action has been suspended (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2009Application to strike the company off the register (4 pages)
10 December 2009Application to strike the company off the register (4 pages)
24 July 2009Return made up to 08/06/09; full list of members (3 pages)
24 July 2009Return made up to 08/06/09; full list of members (3 pages)
3 July 2008Return made up to 08/06/08; full list of members (3 pages)
3 July 2008Return made up to 08/06/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 August 2007Return made up to 08/06/07; full list of members (2 pages)
23 August 2007Return made up to 08/06/07; full list of members (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (1 page)
11 November 2006Registered office changed on 11/11/06 from: richmond place 127 boughton chester CH3 5BH (1 page)
11 November 2006Registered office changed on 11/11/06 from: richmond place 127 boughton chester CH3 5BH (1 page)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
8 June 2006Incorporation (11 pages)
8 June 2006Incorporation (11 pages)