Whitefield
Greater Manchester
M45 7TA
Secretary Name | Mr David Newett |
---|---|
Status | Closed |
Appointed | 06 March 2014(14 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 18 March 2020) |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mr Glenn Maud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Secretary Name | Keith James Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 day after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Secretary Name | Karen Elizabeth Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 August 2011) |
Role | Company Director |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Director Name | Mr Paul Brian Foster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 21 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forge Lane Oughtibridge Sheffield South Yorkshire S35 0GG |
Director Name | Karen Elizabeth Whitaker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 10 Downing Road Greenhill Sheffield S8 7SH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.creation-systems.com |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | David Ian Newett 50.00% Ordinary |
---|---|
1 at £1 | Mr Glenn Maud 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 April 2000 | Delivered on: 20 April 2000 Persons entitled: Morgan Stanley Mortgage Servicing Limited Classification: Debenture Secured details: All present and future obligations and liabilities due or to become from the company to the chargee as agent and trustee for the secured parties (as defined) (the "security trustee") under each finance document (as defined) on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
1 October 1999 | Delivered on: 20 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/blds at shepcote lane,sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 September 1999 | Delivered on: 10 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at brightside lane sheffield south yorkshire t/n SYK332693 SYK379051 SYK287884. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 August 1999 | Delivered on: 26 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
---|---|
15 August 2017 | Notification of Glenn Maud as a person with significant control on 12 August 2016 (2 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages) |
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
14 August 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
14 August 2014 | Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages) |
13 August 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
13 August 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Termination of appointment of Karen Whitaker as a secretary (1 page) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Glenn Maud on 11 August 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Karen Elizabeth Whitaker on 11 August 2010 (1 page) |
23 September 2010 | Secretary's details changed for Glenn Maud on 11 August 2010 (1 page) |
23 September 2010 | Director's details changed for Mr David Ian Newett on 11 August 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 December 2008 | Return made up to 11/08/08; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Return made up to 11/08/07; no change of members (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
20 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (11 pages) |
20 September 2002 | Accounts made up to 31 March 2001 (13 pages) |
16 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
22 July 2002 | Accounts made up to 31 March 2000 (16 pages) |
24 May 2002 | Director's particulars changed (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page) |
17 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
6 November 2000 | Secretary's particulars changed (1 page) |
16 October 2000 | Return made up to 11/08/00; full list of members (7 pages) |
22 May 2000 | Resolutions
|
20 April 2000 | Particulars of mortgage/charge (5 pages) |
15 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
17 September 1999 | New director appointed (3 pages) |
10 September 1999 | Particulars of mortgage/charge (4 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Incorporation (14 pages) |