Company NameCreative Kids International Limited
Company StatusDissolved
Company Number03740516
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous NameClassic M.Y Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Rowlandson Lambourne
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(2 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address21 The Mount
Fetcham
Surrey
KT22 9EB
Director NameCol Roger Squires
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressThe Willows 100 Runcorn Road
Moore
Warrington
Cheshire
WA4 6TZ
Director NameMartin Luke Kim Carter
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(11 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleMarketing Director
Correspondence Address3 Bec Close
Wantage
Oxfordshire
OX12 9EP
Director NameMr Jeffrey Newton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(11 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Stoughton Road
Oadby
Leicester
LE2 4FQ
Director NameAmin-Mohamed Aziz Kurji Rawji
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Correspondence Address3 Briarwood
Wilmslow
Cheshire
SK9 2DH
Secretary NameAmin-Mohamed Aziz Kurji Rawji
NationalityBritish
StatusCurrent
Appointed27 June 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Correspondence Address3 Briarwood
Wilmslow
Cheshire
SK9 2DH
Secretary NameMr Michael Charles Downs
NationalityBritish
StatusResigned
Appointed08 April 1999(2 weeks after company formation)
Appointment Duration2 months (resigned 10 June 1999)
RoleSolicitor
Correspondence AddressGoblins Hold Hill Rise
Dorking
Surrey
RH4 1JB
Director NameMr Stephen Peter Baker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 February 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Rossett Park
Darland Lane
Rossett
Wrexham
LL12 0FB
Wales
Director NamePeter James Caryl
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 27 March 2000)
RoleSales Director
Correspondence Address20 Marriott Grove
Sandal
Wakefield
West Yorkshire
WF2 6RP
Director NameRichard Gwilym Stuart Cooper
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months, 1 week after company formation)
Appointment Duration12 months (resigned 26 May 2000)
RoleFinancial Director
Correspondence AddressGwithian
Sontley Road
Wrexham
Clwyd
LL13 7EN
Wales
Secretary NameMr Christopher Rowlandson Lambourne
NationalityBritish
StatusResigned
Appointed10 June 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 27 June 2000)
RoleCompany Director
Correspondence Address21 The Mount
Fetcham
Surrey
KT22 9EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£94,009
Cash£21,962
Current Liabilities£1,052,205

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 September 2005Dissolved (1 page)
8 June 2005Liquidators statement of receipts and payments (5 pages)
8 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2004Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Sec/state rel/liq 14/05/03 (1 page)
16 May 2003O/C - replacement of liquidator (12 pages)
16 May 2003Notice of ceasing to act as a voluntary liquidator (1 page)
7 January 2003Liquidators statement of receipts and payments (6 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
19 February 2002Administrator's abstract of receipts and payments (3 pages)
2 January 2002Notice of discharge of Administration Order (6 pages)
19 December 2001Appointment of a voluntary liquidator (1 page)
19 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2001Statement of affairs (25 pages)
14 September 2001Administrator's abstract of receipts and payments (3 pages)
8 June 2001Notice of result of meeting of creditors (6 pages)
5 June 2001Statement of administrator's proposal (21 pages)
26 March 2001Registered office changed on 26/03/01 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
26 March 2001Registered office changed on 26/03/01 from: courtyard house 30 worthing road horsham west sussex RH12 1SL (1 page)
21 March 2001Administration Order (3 pages)
21 March 2001Notice of Administration Order (1 page)
17 November 2000Particulars of mortgage/charge (3 pages)
27 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
14 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Return made up to 24/03/00; full list of members (7 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
24 March 2000Company name changed classic M.y LIMITED\certificate issued on 27/03/00 (3 pages)
22 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 2000Nc inc already adjusted 30/12/99 (2 pages)
22 March 2000Ad 30/12/99--------- £ si 500000@1=500000 £ ic 250000/750000 (2 pages)
21 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
14 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 August 1999Particulars of mortgage/charge (3 pages)
28 July 1999Ad 30/06/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
15 June 1999Memorandum and Articles of Association (9 pages)
8 June 1999Company name changed addsync LIMITED\certificate issued on 09/06/99 (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
3 June 1999Nc inc already adjusted 08/04/99 (1 page)
3 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 June 1999Registered office changed on 02/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New director appointed (3 pages)
2 June 1999Director resigned (1 page)
2 June 1999New secretary appointed (2 pages)
24 March 1999Incorporation (15 pages)