Company NameCreative Materials Limited
DirectorsPatricia Elizabeth Dempsey and Andrew Hieke
Company StatusDissolved
Company Number01945451
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Patricia Elizabeth Dempsey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(5 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleManager
Correspondence Address117 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0EQ
Director NameMr Andrew Hieke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(5 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address28 Church Lane
Prestwich
Manchester
Lancashire
M25 1AJ
Secretary NameMrs Patricia Elizabeth Dempsey
NationalityBritish
StatusCurrent
Appointed18 December 1990(5 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address117 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0EQ
Director NameNicholas Vincent
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 1992)
RoleDevelopment Manager
Correspondence Address16 Lyme Street
Heaton Mersey
Stockport
Cheshire
SK4 3DF

Location

Registered AddressBdo Binder Hamlyn
1 Norfolk Street
Manchester
M60 8BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 September 1996Dissolved (1 page)
12 June 1996Liquidators statement of receipts and payments (1 page)
12 June 1996Return of final meeting in a creditors' voluntary winding up (8 pages)
15 January 1996Liquidators statement of receipts and payments (5 pages)
14 July 1995Liquidators statement of receipts and payments (6 pages)