Adderley Green
Stoke On Trent
ST3 5US
Secretary Name | Nigel Rogers Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 August 2008) |
Role | Accountant |
Correspondence Address | 13 Tatton Court King Street Knutsford Cheshire WA16 6HW |
Director Name | Mr Anthony Fitzroy Stevens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Polruan Road Chorlton Manchester M21 9NR |
Director Name | John Joseph Patrick Regan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2007) |
Role | Manager |
Correspondence Address | 14 Hardman Avenue Manchester M25 0HB |
Director Name | Mr Uriah Fitzroy Stevens |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2015) |
Role | Marketer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cranbourne Road Old Trafford Manchester M16 9QA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | www.creativemediamavericks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1304771 |
Telephone region | Unknown |
Registered Address | 41 Sherborne Street Manchester Lancashire M8 8NE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100 at £1 | Mr Anthony Fitzroy Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,800 |
Current Liabilities | £34,392 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | Voluntary strike-off action has been suspended (1 page) |
6 October 2015 | Voluntary strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (2 pages) |
4 July 2015 | Application to strike the company off the register (2 pages) |
4 June 2015 | Termination of appointment of Uriah Fitzroy Stevens as a director on 31 March 2015 (1 page) |
4 June 2015 | Termination of appointment of Uriah Fitzroy Stevens as a director on 31 March 2015 (1 page) |
4 June 2015 | Termination of appointment of Anthony Fitzroy Stevens as a director on 31 March 2015 (1 page) |
4 June 2015 | Termination of appointment of Anthony Fitzroy Stevens as a director on 31 March 2015 (1 page) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
22 November 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Appointment of Mr Anthony Fitzroy Stevens as a director (2 pages) |
5 July 2011 | Appointment of Mr Anthony Fitzroy Stevens as a director (2 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Director's details changed for Mr Uriah Fitzroy Stevens on 23 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Uriah Fitzroy Stevens on 23 July 2010 (2 pages) |
30 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 November 2008 | Appointment terminated director anthony stevens (1 page) |
25 November 2008 | Appointment terminated director anthony stevens (1 page) |
30 October 2008 | Director appointed mr uriah fitzroy stevens (1 page) |
30 October 2008 | Director appointed mr uriah fitzroy stevens (1 page) |
20 August 2008 | Appointment terminated secretary nigel bottomley (1 page) |
20 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
20 August 2008 | Appointment terminated secretary nigel bottomley (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Secretary's particulars changed (1 page) |
15 October 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
20 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 October 2006 | Return made up to 23/07/06; full list of members (7 pages) |
19 October 2006 | Return made up to 23/07/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
8 September 2004 | Return made up to 23/07/04; full list of members (7 pages) |
8 September 2004 | Return made up to 23/07/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 August 2003 | Return made up to 23/07/03; full list of members
|
12 August 2003 | Return made up to 23/07/03; full list of members
|
13 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
22 August 2002 | Return made up to 23/07/02; full list of members
|
22 August 2002 | Return made up to 23/07/02; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
2 October 2001 | Return made up to 23/07/01; full list of members
|
2 October 2001 | Return made up to 23/07/01; full list of members
|
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | New director appointed (3 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 September 2000 | Return made up to 23/07/00; full list of members
|
4 September 2000 | Return made up to 23/07/00; full list of members
|
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 July 1999 | Incorporation (15 pages) |
23 July 1999 | Incorporation (15 pages) |