Company NameKreative Design Limited
Company StatusDissolved
Company Number03789436
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Miles Walmsley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitsbury Avenue
Wigan
Lancashire
WN2 3JH
Secretary NameMargaret Jane Johnson
NationalityBritish
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleAudit Officer
Correspondence Address16 Pilgrims Way
Standish
Wigan
Lancashire
WN6 0AJ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressC/O Ashtax Associates Suite 1
42 Garswood Street
Ashton In Makerfield Wigan
Lancashire
WN4 9AF
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAshton
Built Up AreaLiverpool

Financials

Year2014
Net Worth-£11,420
Cash£49
Current Liabilities£11,723

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(4 pages)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(4 pages)
19 July 2010Director's details changed for William Miles Walmsley on 2 October 2009 (2 pages)
19 July 2010Director's details changed for William Miles Walmsley on 2 October 2009 (2 pages)
19 July 2010Director's details changed for William Miles Walmsley on 2 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Return made up to 15/06/09; full list of members (3 pages)
15 July 2009Return made up to 15/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 September 2008Return made up to 15/06/08; full list of members (3 pages)
16 September 2008Return made up to 15/06/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 July 2007Return made up to 15/06/07; no change of members (6 pages)
11 July 2007Return made up to 15/06/07; no change of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2006Return made up to 15/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 August 2005Return made up to 15/06/05; full list of members (6 pages)
1 August 2005Return made up to 15/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 June 2004Return made up to 15/06/04; full list of members (6 pages)
17 June 2004Return made up to 15/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 July 2003Return made up to 15/06/03; full list of members (6 pages)
14 July 2003Return made up to 15/06/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 June 2002Return made up to 15/06/02; full list of members (6 pages)
24 June 2002Return made up to 15/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 August 2001Registered office changed on 29/08/01 from: jacksons ca trinity house, breightmet street bolton lancashire BL2 1BR (1 page)
29 August 2001Registered office changed on 29/08/01 from: jacksons ca trinity house, breightmet street bolton lancashire BL2 1BR (1 page)
9 August 2001Return made up to 15/06/01; full list of members (6 pages)
9 August 2001Return made up to 15/06/01; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: 49 liverpool road hindley wigan lancashire WN2 3HQ (1 page)
25 May 2001Return made up to 15/06/00; full list of members (6 pages)
25 May 2001Return made up to 15/06/00; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: 49 liverpool road hindley wigan lancashire WN2 3HQ (1 page)
31 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 August 1999New secretary appointed (1 page)
10 August 1999New secretary appointed (1 page)
10 August 1999Registered office changed on 10/08/99 from: 49 liverpool road hindley wigan lancashire WN2 3HQ (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 49 liverpool road hindley wigan lancashire WN2 3HQ (1 page)
10 August 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
15 June 1999Incorporation (7 pages)
15 June 1999Incorporation (7 pages)