Company NameCreative Asylum Limited
Company StatusDissolved
Company Number03540016
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGary Switzer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleGraphic Artist
Correspondence Address7 Tackler Close
Swinton
Manchester
M27 5PE
Director NameNolan Worthington
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleGraphic Artist
Correspondence AddressFlat 8 Stamford Court
Stamford Road
Macclesfield
Cheshire
SK11 7TQ
Director NameEdward Matthew Bailey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(1 year after company formation)
Appointment Duration7 years, 6 months (closed 17 October 2006)
RoleProject Manager
Correspondence Address1 Chasewood
Motherwell Avenue
Levenshulme
Lancashire
M19 2GX
Secretary NameGary Switzer
NationalityBritish
StatusClosed
Appointed03 December 2003(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address7 Tackler Close
Swinton
Manchester
M27 5PE
Director NameDavid John Worton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleComputer Graphic Artist Dir
Correspondence Address35 Wakefield Drive
Leasowe
Wirral
Merseyside
L46 3RN
Secretary NameVictoria Anne Morris
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Stamford Court
Stamford Road
Macclesfield
Cheshire
SK11 7TQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYork House
250 Middleton Road
Manchester
M8 4WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHigher Blackley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,499
Cash£3,899
Current Liabilities£566

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2006Application for striking-off (1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
12 May 2005Return made up to 03/04/05; full list of members (4 pages)
18 October 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
1 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: 10 eden place cheadle cheshire SK8 1AT (1 page)
3 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2003Nc inc already adjusted 09/05/03 (1 page)
3 June 2003Ad 09/05/03--------- £ si 60@1=60 £ ic 100/160 (2 pages)
23 May 2003Return made up to 03/04/03; full list of members (9 pages)
4 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 March 2003Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 May 2002Return made up to 03/04/02; full list of members (9 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 June 2001Ad 21/05/01--------- £ si 98@1=98 £ ic 2/100 (4 pages)
12 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 June 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(7 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
26 April 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1999New director appointed (2 pages)