Company NameThe Creative Pub Company Limited
Company StatusDissolved
Company Number03851401
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 6 months ago)
Dissolution Date13 February 2009 (15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCarl Edward Davis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Cottage
Tilston
Malpas
Cheshire
SY14 7DR
Wales
Secretary NameDesmond Davis
NationalityBritish
StatusClosed
Appointed30 September 1999(same day as company formation)
RoleSecretary
Correspondence Address141 Hoole Lane
Hoole
Chester
CH2 3EG
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£36,641
Cash£1,126
Current Liabilities£143,209

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
30 August 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
5 March 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
2 March 2007Liquidators statement of receipts and payments (5 pages)
30 August 2006Liquidators statement of receipts and payments (5 pages)
26 June 2006Registered office changed on 26/06/06 from: c/o mitchell charleswort 24 nicholas street chester CH1 2AU (1 page)
22 March 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Registered office changed on 17/02/05 from: whipcord lane, cambrian view chester cheshire CH1 4DJ (1 page)
3 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Statement of affairs (5 pages)
24 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
24 December 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
24 October 2002Return made up to 02/11/02; full list of members (6 pages)
8 November 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
8 November 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
25 October 2001Return made up to 02/11/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Particulars of mortgage/charge (4 pages)
26 January 2001Registered office changed on 26/01/01 from: the creative pub company mawdsley street bolton lancashire BL1 1LN (1 page)
26 October 2000Return made up to 02/11/00; full list of members (6 pages)
19 October 1999New secretary appointed (2 pages)
14 October 1999New director appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
1 October 1999Ad 30/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Secretary resigned (1 page)
30 September 1999Incorporation (10 pages)