Company NameCreignant Marketing Ltd
Company StatusDissolved
Company Number07537225
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 1 month ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Anthony Austin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(7 years after company formation)
Appointment Duration1 year, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Ashley Weaver
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(7 years after company formation)
Appointment Duration1 year, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Secretary NameMr Philip Anthony Austin
StatusClosed
Appointed05 March 2018(7 years after company formation)
Appointment Duration1 year, 3 months (closed 04 June 2019)
RoleCompany Director
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameChristopher Martyn Swire
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCreignant 9 Church View
Llangattock
Crickhowell
Powys
NP8 1PQ
Wales
Director NameMrs Veronica Bernadette Swire
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCreignant 9 Church View
Llangattock
Crickhowell
Powys
NP8 1PQ
Wales

Location

Registered AddressEnglesea House
Barthomley Road
Crewe
Cheshire
CW1 5UF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe Green
WardHaslington
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Christopher Martyn Swire
50.00%
Ordinary
1 at £1Veronica Bernadette Swire
50.00%
Ordinary

Financials

Year2014
Net Worth£24,436
Cash£11,146
Current Liabilities£8,531

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
11 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)