Company NameCognitive Creative Limited
Company StatusDissolved
Company Number06266745
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date16 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameSamuel Thomas
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Balmoral Drive
Holmes Chapel
Cheshire
CW4 7JQ
Director NameMr Stephen Gordon Thomas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Balmoral Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JQ
Director NameMrs Julie Thomas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Balmoral Drive
Holmes Chapel
Cheshire
CW4 7JQ

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2010Final Gazette dissolved following liquidation (1 page)
16 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
16 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 12 February 2010 (5 pages)
19 February 2009Statement of affairs with form 4.19 (7 pages)
19 February 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-13
(1 page)
19 February 2009Statement of affairs with form 4.19 (7 pages)
19 February 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2009Registered office changed on 07/02/2009 from cheshire house, 164 main road goostrey cheshire CW4 8JP (1 page)
7 February 2009Registered office changed on 07/02/2009 from cheshire house, 164 main road goostrey cheshire CW4 8JP (1 page)
13 November 2008Director appointed stephen gordon thomas (1 page)
13 November 2008Appointment terminated director julie thomas (1 page)
13 November 2008Appointment Terminated Director julie thomas (1 page)
13 November 2008Director appointed stephen gordon thomas (1 page)
12 June 2008Return made up to 01/06/08; full list of members (3 pages)
12 June 2008Return made up to 01/06/08; full list of members (3 pages)
1 June 2007Incorporation (10 pages)
1 June 2007Incorporation (10 pages)