Company NameCreative Service (Hyde) Limited
Company StatusDissolved
Company Number02955331
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 8 months ago)
Dissolution Date15 March 2016 (8 years ago)
Previous NameCobco (144) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJeraldine Helen Collins
Date of BirthDecember 1926 (Born 97 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 1994(4 months, 1 week after company formation)
Appointment Duration21 years, 3 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 217
Portage
Wisconsin
53901
Director NameJohn Robert Collins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 1994(4 months, 1 week after company formation)
Appointment Duration21 years, 3 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 217
Portage Wisconsin 53901
Foreign
Director NameStephen Paul Hart
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(5 months, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 15 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Heysbank Road
Disley
Stockport
Cheshire
SK12 2DF
Secretary NameStephen Paul Hart
NationalityBritish
StatusClosed
Appointed02 January 2001(6 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Heysbank Road
Disley
Stockport
Cheshire
SK12 2DF
Secretary NameFrank Graham Phillipson
NationalityBritish
StatusResigned
Appointed18 January 1995(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address61 Greenway
Romiley
Stockport
Cheshire
SK6 4HH
Secretary NameStephen Paul Hart
NationalityBritish
StatusResigned
Appointed25 November 1999(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Heysbank Road
Disley
Stockport
Cheshire
SK12 2DF
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed19 December 2000(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 December 2000)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed19 December 2000(6 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 02 January 2001)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressNewton Moor Industrial Estate
Mill Street
Hyde
Cheshire
SK14 4LF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

19 at £1John Robert Collins
90.48%
Ordinary
1 at £1Jeraldine Helen Collins
4.76%
Ordinary
1 at £1Mrs Marianne Spellman
4.76%
Ordinary

Financials

Year2014
Net Worth£487,986
Cash£21

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 21
(6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 21
(6 pages)
11 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(6 pages)
11 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
17 September 2007Return made up to 03/08/07; full list of members (3 pages)
30 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 September 2006Return made up to 03/08/06; full list of members (3 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 October 2005Return made up to 03/08/05; full list of members (3 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 August 2004Return made up to 03/08/04; full list of members (7 pages)
19 August 2003Return made up to 03/08/03; full list of members (7 pages)
31 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 August 2002Return made up to 03/08/02; full list of members (7 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
4 September 2001Return made up to 03/08/01; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (9 pages)
1 June 2001Director resigned (1 page)
18 May 2001Return made up to 03/08/00; full list of members (7 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Auditor's resignation (1 page)
9 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Secretary resigned (1 page)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 July 2000Ad 01/01/98-31/12/98 £ si 14@1 (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Return made up to 03/08/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 August 1999Ad 08/07/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 August 1998Return made up to 03/08/98; no change of members (4 pages)
10 September 1997Return made up to 03/08/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 August 1996Return made up to 03/08/96; full list of members (6 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Return made up to 03/08/95; full list of members (6 pages)
27 January 1995Company name changed\certificate issued on 27/01/95 (2 pages)
3 August 1994Incorporation (18 pages)