Company NameContact Creative Consultants Limited
Company StatusDissolved
Company Number03887851
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 4 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous NameBrand Creative Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr James Carl Butler
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1999(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Earls Way
Grosvenor Park Kingsmead
Northwich
Cheshire
CW9 8GQ
Director NameMr Philip John Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1999(same day as company formation)
RoleManaging Sales Director
Country of ResidenceEngland
Correspondence AddressMeadowbank
Bunbury Common, Bunbury
Tarporley
Cheshire
CW6 9QD
Secretary NamePhilip Joseph Gavin
NationalityBritish
StatusClosed
Appointed02 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Avenue
Marple
Stockport
Cheshire
SK6 7LU
Director NameSteven Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2004)
RoleSales Director
Correspondence Address149 Overdale Road
Romiley
Stockport
Cheshire
SK6 3EN
Director NameMr John Collins
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2004)
RoleProduction Director
Correspondence Address41 Leaside Avenue
Chadderton
Oldham
Lancashire
OL1 2QZ
Director NameMargaret Shepley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2004)
RoleCommercial Director
Correspondence Address12 Gleneagles Drive
Macclesfield
Cheshire
SK10 2TG
Director NameAdrian Paul Bibby
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2001)
RoleGraphic Designer
Correspondence Address38 Gilbrook Way
Rochdale
Lancashire
OL16 4RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrafton House
Haigh Avenue
Stockport
Cheshire
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (2 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 February 2003Return made up to 02/12/02; full list of members (7 pages)
27 February 2003Company name changed brand creative consultants limit ed\certificate issued on 27/02/03 (2 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
11 April 2002Director's particulars changed (1 page)
23 January 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 January 2001Return made up to 02/12/00; full list of members (8 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)