Company NameCreation Systems (No 3) Limited
Company StatusDissolved
Company Number04422747
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date20 March 2020 (4 years, 1 month ago)

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
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameGlenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameMartyn Fish
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 St Johns Court
St Johns
Wakefield
WF1 2RY
Secretary NameGlenn Maud
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
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(2 years, 7 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(2 years, 7 months after company formation)
Appointment Duration2 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address10 Downing Road
Greenhill
Sheffield
S8 7SH

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 £1Glenn 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 leasehold land and buildings on the south side of tinsley park road sheffield t/n syk 385055. 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

Filing History

4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
6 November 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
6 November 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
6 November 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
6 November 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
28 April 2011Director's details changed for Mr David Ian Newett on 23 April 2011 (2 pages)
28 April 2011Director's details changed for Glenn Maud on 23 April 2011 (2 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 April 2010Secretary's details changed for Glenn Maud on 23 April 2010 (1 page)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 23/04/09; 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 23/04/08; 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)
9 May 2007Return made up to 23/04/07; 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 23/04/06; 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 23/04/05; full list of members (7 pages)
23 March 2005Director resigned (2 pages)
23 March 2005Director resigned (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
5 August 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 23/04/03; full list of members (7 pages)
27 May 2002Particulars of mortgage/charge (6 pages)
3 May 2002Registered office changed on 03/05/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Registered office changed on 26/04/02 from: kings court 12 king street leeds LS1 2HL (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed;new director appointed (3 pages)
26 April 2002New director appointed (3 pages)
23 April 2002Incorporation (26 pages)