Company NameCreate If Creations Limited
Company StatusDissolved
Company Number03867669
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous Name3D Polygraphics Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Francis Nightingale
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address98 Adlington Road
Wilmslow
Cheshire
SK9 2BT
Director NameIan Mark Axon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleSet Designer
Correspondence Address216 Errwood Road
Burnace
Greater Manchester
M19 1HX
Secretary NameMr Andrew Francis Nightingale
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address98 Adlington Road
Wilmslow
Cheshire
SK9 2BT
Secretary NameBeverley Nightingale
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 13 September 2010)
RoleSecretary
Correspondence Address98 Adlington Road
Wilmslow
Cheshire
SK9 2BT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Nightingale
100.00%
Ordinary

Financials

Year2014
Net Worth£476
Cash£702
Current Liabilities£8,613

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Registered office address changed from Crowley 85 Hope Road Sale Cheshire M33 3AW on 12 April 2011 (2 pages)
12 December 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-12-12
  • GBP 1
(3 pages)
2 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 September 2010Termination of appointment of Beverley Nightingale as a secretary (2 pages)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Andrew Nightingale on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Nightingale on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 November 2008Return made up to 28/10/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 June 2008Company name changed 3D polygraphics LIMITED\certificate issued on 01/07/08 (2 pages)
31 December 2007Return made up to 28/10/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 November 2006Return made up to 28/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
28 December 2005Return made up to 28/10/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
28 October 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(6 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 March 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
13 March 2002Return made up to 28/10/01; full list of members (6 pages)
24 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
24 January 2001Return made up to 28/10/00; full list of members (6 pages)
24 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999New director appointed (2 pages)
28 October 1999Incorporation (10 pages)