Company NameCreation Systems (No 4) Limited
Company StatusDissolved
Company Number04298645
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Dissolution Date18 March 2020 (4 years ago)
Previous NamesNanosec Limited and MNI (Hawke Street) 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
Appointed10 January 2002(3 months, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameSimon Peter Moulden
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2002)
RoleBarrister
Correspondence Address35 Riverstone Bridge
Littleborough
Lancashire
OL15 8JF
Director NameBernadette Mary Pope
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2002)
RoleTrainee Solicitor
Correspondence Address34 Sandybank Avenue
Rothwell
Leeds
West Yorkshire
LS26 0ER
Secretary NameBernadette Mary Pope
NationalityBritish
StatusResigned
Appointed15 October 2001(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2002)
RoleTrainee Solicitor
Correspondence Address34 Sandybank Avenue
Rothwell
Leeds
West Yorkshire
LS26 0ER
Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameGlenn Maud
NationalityBritish
StatusResigned
Appointed10 January 2002(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(3 years, 2 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(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address10 Downing Road
Greenhill
Sheffield
S8 7SH
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLeonard 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

20 May 2002Delivered on: 27 May 2002
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrowers to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being freehold land and buildings on the south west of hawke street sheffield t/n's SYK300365, SYK382041 and SYK245236 and the freehold land lying to the south east of brightside lane sheffield t/n SYK332460. 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.
Outstanding
19 March 2002Delivered on: 28 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
20 March 2002Delivered on: 22 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south west of hawke street sheffield, t/no WYK300365. Land and buildings on the south west of hawke street sheffield, t/no SYK245236. Land lying to the south east side of bright side lane sheffield t/no SYK332460. (For further property charged refer to form 395). see the mortgage charge document for full details.
Outstanding

Filing History

9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
13 October 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
13 October 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
13 October 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
13 October 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
4 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
29 October 2010Secretary's details changed for Glenn Maud on 3 October 2010 (1 page)
29 October 2010Director's details changed for Glenn Maud on 3 October 2010 (2 pages)
29 October 2010Secretary's details changed for Glenn Maud on 3 October 2010 (1 page)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Glenn Maud on 3 October 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Glenn Maud on 3 October 2009 (2 pages)
14 October 2009Director's details changed for David Ian Newett on 3 October 2009 (2 pages)
14 October 2009Director's details changed for Glenn Maud on 3 October 2009 (2 pages)
14 October 2009Director's details changed for David Ian Newett on 3 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Return made up to 03/10/08; 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)
11 February 2008Return made up to 03/10/07; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 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)
13 November 2006Return made up to 03/10/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Return made up to 03/10/05; full list of members (7 pages)
23 March 2005Director resigned (1 page)
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)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
5 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 October 2003Return made up to 03/10/03; full list of members (7 pages)
8 October 2002Return made up to 03/10/02; full list of members (7 pages)
27 May 2002Particulars of mortgage/charge (7 pages)
24 May 2002Director's particulars changed (1 page)
3 May 2002Company name changed mni (hawke street) LIMITED\certificate issued on 03/05/02 (2 pages)
3 May 2002Registered office changed on 03/05/02 from: de veer house woodseats close sheffield S8 0TB (1 page)
28 March 2002Particulars of mortgage/charge (5 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
6 February 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
25 January 2002New director appointed (3 pages)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002Ad 10/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2002Registered office changed on 25/01/02 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
25 January 2002New secretary appointed;new director appointed (3 pages)
25 January 2002Director resigned (1 page)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2002Company name changed nanosec LIMITED\certificate issued on 09/01/02 (3 pages)
18 October 2001Registered office changed on 18/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Incorporation (16 pages)