Company NameCreamlane Limited
Company StatusDissolved
Company Number03377266
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard William Cooper
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (closed 16 November 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bramhall Close
Sandbach
Cheshire
CW11 0EF
Director NameAnn Yee Fai Wong
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (closed 16 November 2004)
RoleSolicitor
Correspondence Address97 Vernon Road
Poynton
Stockport
Cheshire
SK12 1YS
Secretary NameAnn Yee Fai Wong
NationalityBritish
StatusClosed
Appointed18 June 1997(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (closed 16 November 2004)
RoleSolicitor
Correspondence Address97 Vernon Road
Poynton
Stockport
Cheshire
SK12 1YS
Director NameSimon Yuen Wai Chung
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 1999)
RoleFinancial Consultant
Correspondence Address101 Lytham Road
Marshfield
Southport
Merseyside
PR9 9UW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Cooper & Co
Faulkner House Faulkner Street
Manchester
M1 4DY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,568
Cash£14,596
Current Liabilities£1,259

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
9 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
20 June 2003Return made up to 29/05/03; full list of members (7 pages)
10 June 2002Return made up to 29/05/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
6 June 2001Return made up to 29/05/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
21 October 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
2 September 1999Return made up to 29/05/99; full list of members (6 pages)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
23 March 1999Director resigned (1 page)
22 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1999Registered office changed on 23/02/99 from: faulkner house faulkner street manchester M1 4DY (1 page)
22 July 1998Return made up to 29/05/98; full list of members (6 pages)
15 June 1998Registered office changed on 15/06/98 from: 23 princess street greater manchester M2 4EN (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
29 May 1997Incorporation (13 pages)