Company NameCreative Xposure Limited
DirectorsDominic Peter Stevens and Hilary Patricia Stevens
Company StatusDissolved
Company Number02845568
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameDominic Peter Stevens
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 7 months
RoleStudent
Correspondence AddressEyarth Hall
Llanfair Dyffryn Clwyd
Ruthin
Clwyd
LL15 2EL
Wales
Director NameMrs Hilary Patricia Stevens
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 7 months
RoleTutor
Country of ResidenceWales
Correspondence AddressEyarth Hall
Llanfair Dyffryn Clwyd
Ruthin
Clwyd
LL15 2EL
Wales
Secretary NameMrs Hilary Patricia Stevens
NationalityBritish
StatusCurrent
Appointed08 September 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 7 months
RoleTutor
Country of ResidenceWales
Correspondence AddressEyarth Hall
Llanfair Dyffryn Clwyd
Ruthin
Clwyd
LL15 2EL
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 December 2001Dissolved (1 page)
19 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
19 May 1997Liquidators statement of receipts and payments (6 pages)
23 May 1996Registered office changed on 23/05/96 from: 10 nicholas street chester CH1 2NX (1 page)
13 May 1996Appointment of a voluntary liquidator (1 page)
13 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 1996Accounts for a small company made up to 31 August 1994 (6 pages)
1 November 1995Return made up to 17/08/95; no change of members (4 pages)
14 June 1995Registered office changed on 14/06/95 from: 16 castle street chester cheshire CH1 3DS (1 page)