Company NameCreek Castle Development Limited
Company StatusDissolved
Company Number03870396
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 5 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNoel Anthony Boland
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 20 July 2004)
RoleAccountant
Correspondence Address4 Holmefield Gardens
Barrowford
Lancashire
BB9 8NW
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 October 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 20 July 2004)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed03 May 2001(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 October 2001)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2001(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 October 2001)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressHarvester House
37 Peter Street
Manchester
M2 5GB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 30 November 2002 (1 page)
25 February 2004Application for striking-off (1 page)
3 January 2003Return made up to 03/11/02; full list of members (6 pages)
20 September 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
23 January 2002Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
26 October 2001New director appointed (6 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
3 September 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
12 December 2000Return made up to 03/11/00; full list of members (5 pages)
3 November 1999Incorporation (20 pages)