Company NameCreative Print And Supplies Limited
Company StatusDissolved
Company Number02550803
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 5 months ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Lee Kauffman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(1 year, 2 months after company formation)
Appointment Duration25 years, 4 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sedgeley Park Road
Prestwich
Manchester
Director NameMarcelle Kauffman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sedgley Park Road
Prestwich
Manchester
Lancashire
M25 0BJ
Secretary NameMarcelle Kauffman
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sedgley Park Road
Prestwich
Manchester
Lancashire
M25 0BJ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2011
Net Worth-£29,148
Cash£278
Current Liabilities£229,016

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Next Accounts Due31 May 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
23 February 2017Liquidators' statement of receipts and payments to 13 February 2017 (11 pages)
26 August 2016Liquidators' statement of receipts and payments to 19 June 2016 (11 pages)
20 August 2015Liquidators' statement of receipts and payments to 19 June 2015 (12 pages)
20 August 2015Liquidators statement of receipts and payments to 19 June 2015 (12 pages)
31 July 2014Liquidators statement of receipts and payments to 19 June 2014 (11 pages)
31 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (11 pages)
22 November 2013Registered office address changed from Unit 18 Agecroft Enterprise Park Agecroft Road Swinton Manchester Lancashire M27 8WA on 22 November 2013 (1 page)
27 June 2013Appointment of a voluntary liquidator (1 page)
27 June 2013Statement of affairs with form 4.19 (7 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 2
(3 pages)
19 September 2012Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
19 July 2010Termination of appointment of Marcelle Kauffman as a secretary (1 page)
19 July 2010Termination of appointment of Marcelle Kauffman as a director (1 page)
13 January 2010Director's details changed for Mr Lee Kauffman on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Lee Kauffman on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Marcelle Kauffman on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Marcelle Kauffman on 1 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
4 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 December 2008Return made up to 31/12/07; no change of members (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 June 2004Return made up to 31/12/03; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 October 1999 (5 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
30 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
29 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 September 1997Registered office changed on 30/09/97 from: unit 2 louis pearlman centre goulton st hull HU3 4DL (1 page)
30 September 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
7 May 1997Return made up to 31/12/96; no change of members (4 pages)
24 April 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
6 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 July 1995Return made up to 31/12/94; full list of members (8 pages)
11 July 1995Accounts for a dormant company made up to 31 October 1994 (5 pages)