Company NameCustard Cream Limited
Company StatusDissolved
Company Number04300728
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 7 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)
Previous NamesCustard Cream Limited and Mintball Internet Limited

Business Activity

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

Directors

Secretary NameMiss Georgina Lucy Hague
NationalityBritish
StatusClosed
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornton Road
Heald Green
Cheadle
Cheshire
SK8 3DR
Director NameMiss Georgina Lucy Hague
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(7 years, 9 months after company formation)
Appointment Duration7 months (closed 02 March 2010)
RoleAccount Handler
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornton Road
Heald Green
Cheadle
Cheshire
SK8 3DR
Director NameFaye Green Pulley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleMarketng Manager
Correspondence Address27 Longford Road
Chorlton
Manchester
M21 9WP
Director NameMr Mark David Unwin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCommercial Director
Correspondence AddressFlat 13, Ship Canal House
27 Slate Wharf
Manchester
M15 4SX

Location

Registered AddressC/O Planet Confidentsuite 2b Suite 2b, 2nd Floor Quay House
Quay Street
Manchester
M3 3JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
3 November 2009Termination of appointment of Faye Pulley as a director (1 page)
3 November 2009Termination of appointment of Faye Pulley as a director (1 page)
30 September 2009Director appointed miss georgina hague (1 page)
30 September 2009Registered office changed on 30/09/2009 from c/o 2M media LTD 2ND floor north square 11-13 spear street manchester M1 1JU (1 page)
30 September 2009Director appointed miss georgina hague (1 page)
30 September 2009Registered office changed on 30/09/2009 from c/o 2M media LTD 2ND floor north square 11-13 spear street manchester M1 1JU (1 page)
30 September 2009Accounts made up to 31 October 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 November 2008Return made up to 08/10/08; full list of members (3 pages)
4 November 2008Return made up to 08/10/08; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 August 2008Accounts made up to 31 October 2007 (2 pages)
30 October 2007Return made up to 08/10/07; full list of members (2 pages)
30 October 2007Return made up to 08/10/07; full list of members (2 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 August 2007Accounts made up to 31 October 2006 (1 page)
11 August 2007Registered office changed on 11/08/07 from: c/o 2M media 1ST floor lloyds house 22 lloyd street manchester M2 5WA (1 page)
11 August 2007Registered office changed on 11/08/07 from: c/o 2M media 1ST floor lloyds house 22 lloyd street manchester M2 5WA (1 page)
30 October 2006Return made up to 08/10/06; full list of members (2 pages)
30 October 2006Return made up to 08/10/06; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 August 2006Accounts made up to 31 October 2005 (1 page)
28 October 2005Return made up to 08/10/05; full list of members (2 pages)
28 October 2005Return made up to 08/10/05; full list of members (2 pages)
28 July 2005Accounts made up to 31 October 2004 (2 pages)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
30 October 2004Return made up to 08/10/04; full list of members (6 pages)
30 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2004Secretary's particulars changed (2 pages)
7 October 2004Secretary's particulars changed (2 pages)
13 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 July 2004Accounts made up to 31 October 2003 (1 page)
3 November 2003Return made up to 08/10/03; full list of members (6 pages)
3 November 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 03/11/03
(6 pages)
29 September 2003Registered office changed on 29/09/03 from: 2ND floor 105 princess street manchester M1 6DD (1 page)
29 September 2003Registered office changed on 29/09/03 from: 2ND floor 105 princess street manchester M1 6DD (1 page)
18 August 2003Accounts made up to 31 October 2002 (2 pages)
18 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
6 March 2003Company name changed mintball internet LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed mintball internet LIMITED\certificate issued on 06/03/03 (2 pages)
7 February 2003Company name changed custard cream LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed custard cream LIMITED\certificate issued on 07/02/03 (2 pages)
13 December 2002Return made up to 08/10/02; full list of members (6 pages)
13 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2002Registered office changed on 09/08/02 from: 4TH floor 101 princess street manchester M1 6DD (1 page)
9 August 2002Registered office changed on 09/08/02 from: 4TH floor 101 princess street manchester M1 6DD (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
8 October 2001Incorporation (15 pages)
8 October 2001Incorporation (15 pages)