Company NameCreation Systems (No 1.) Limited
Company StatusDissolved
Company Number04000455
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date18 March 2020 (4 years, 1 month ago)
Previous NameHLW 102 Limited

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
Appointed02 June 2000(1 week, 2 days after company formation)
Appointment Duration19 years, 9 months (closed 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLenonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameGlenn Maud
NationalityBritish
StatusClosed
Appointed02 June 2000(1 week, 2 days after company formation)
Appointment Duration19 years, 9 months (closed 18 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLenonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameAndrew James Hartley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleSolicitor
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameRobert Ian Tranter
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameGlenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(1 week, 2 days after company formation)
Appointment Duration13 years, 9 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
Appointed02 June 2000(1 week, 2 days after company formation)
Appointment Duration11 years, 11 months (resigned 24 May 2012)
RoleSecretary
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(4 years, 6 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(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address10 Downing Road
Greenhill
Sheffield
S8 7SH

Location

Registered AddressLenonard 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

2 June 2000Delivered on: 12 June 2000
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee)

Classification: Debenture
Secured details: In favour of the chargee all obligations and liabilities of the company to all or any of the secured parties (as defined) under each finance document.
Particulars: F/H land and buildings lying to the north west of stourport road kidderminster - WR47229 and l/h land and buildings on the north east side of herries road sheffield - SYK316227. 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

Filing History

25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
26 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
1 July 2014Termination of appointment of Glenn Maud as a director (1 page)
1 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
28 May 2012Termination of appointment of Karen Whitaker as a secretary (1 page)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 May 2010Director's details changed for David Ian Newett on 24 May 2010 (2 pages)
25 May 2010Secretary's details changed for Glenn Maud on 24 May 2010 (1 page)
25 May 2010Director's details changed for Glenn Maud on 24 May 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Karen Elizabeth Whitaker on 24 May 2010 (1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 24/05/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 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)
6 June 2007Return made up to 24/05/07; 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)
15 June 2006Return made up to 24/05/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 July 2005Return made up to 24/05/05; full list of members (7 pages)
23 March 2005Director resigned (2 pages)
23 March 2005Director resigned (2 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
20 September 2004Return made up to 24/05/04; full list of members (7 pages)
5 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
26 June 2002Full accounts made up to 31 March 2001 (12 pages)
19 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Director's particulars changed (1 page)
23 January 2002Registered office changed on 23/01/02 from: de veer house acorn business park, woodseats close, sheffield south yorkshire S8 0TB (1 page)
25 June 2001Return made up to 24/05/01; full list of members (7 pages)
3 January 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 June 2000Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2000New secretary appointed;new director appointed (3 pages)
19 June 2000Company name changed hlw 102 LIMITED\certificate issued on 20/06/00 (2 pages)
12 June 2000New director appointed (3 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
12 June 2000Particulars of mortgage/charge (5 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
6 June 2000Memorandum and Articles of Association (12 pages)
24 May 2000Incorporation (18 pages)