Company NameCreation Systems Limited
Company StatusDissolved
Company Number03823351
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date18 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(3 weeks, 2 days after company formation)
Appointment Duration20 years, 6 months (closed 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMr David Newett
StatusClosed
Appointed06 March 2014(14 years, 7 months after company formation)
Appointment Duration6 years (closed 18 March 2020)
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 day after company formation)
Appointment Duration14 years, 7 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameKeith James Arrowsmith
NationalityBritish
StatusResigned
Appointed12 August 1999(1 day after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameGlenn Maud
NationalityBritish
StatusResigned
Appointed03 September 1999(3 weeks, 2 days after company formation)
Appointment Duration14 years, 6 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameKaren Elizabeth Whitaker
NationalityBritish
StatusResigned
Appointed29 September 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 11 August 2011)
RoleCompany Director
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Paul Brian Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(5 years, 4 months after company formation)
Appointment Duration2 months (resigned 21 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Forge Lane
Oughtibridge
Sheffield
South Yorkshire
S35 0GG
Director NameKaren Elizabeth Whitaker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(5 years, 4 months after company formation)
Appointment Duration2 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address10 Downing Road
Greenhill
Sheffield
S8 7SH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.creation-systems.com

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1David Ian Newett
50.00%
Ordinary
1 at £1Mr Glenn Maud
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

13 April 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Notification of Glenn Maud as a person with significant control on 12 August 2016 (2 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
19 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
14 August 2014Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
14 August 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
14 August 2014Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages)
13 August 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
13 August 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
4 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
15 August 2011Termination of appointment of Karen Whitaker as a secretary (1 page)
22 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Glenn Maud on 11 August 2010 (2 pages)
23 September 2010Secretary's details changed for Karen Elizabeth Whitaker on 11 August 2010 (1 page)
23 September 2010Secretary's details changed for Glenn Maud on 11 August 2010 (1 page)
23 September 2010Director's details changed for Mr David Ian Newett on 11 August 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 11/08/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 December 2008Return made up to 11/08/08; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Return made up to 11/08/07; no change of members (7 pages)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Return made up to 11/08/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 September 2005Return made up to 11/08/05; full list of members (7 pages)
25 August 2005Accounts for a small company made up to 31 March 2004 (8 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
20 September 2004Return made up to 11/08/04; full list of members (7 pages)
5 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 September 2003Return made up to 11/08/03; full list of members (7 pages)
4 February 2003Accounts made up to 31 March 2002 (11 pages)
20 September 2002Accounts made up to 31 March 2001 (13 pages)
16 August 2002Return made up to 11/08/02; full list of members (7 pages)
22 July 2002Accounts made up to 31 March 2000 (16 pages)
24 May 2002Director's particulars changed (1 page)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page)
17 August 2001Return made up to 11/08/01; full list of members (7 pages)
6 November 2000Secretary's particulars changed (1 page)
16 October 2000Return made up to 11/08/00; full list of members (7 pages)
22 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
15 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
20 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
17 September 1999New director appointed (3 pages)
10 September 1999Particulars of mortgage/charge (4 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999New director appointed (3 pages)
26 August 1999Secretary resigned (1 page)
11 August 1999Incorporation (14 pages)