Company NameCreative Paradox Limited
Company StatusDissolved
Company Number04455746
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameParadox Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Clive Gawthorpe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(8 years, 12 months after company formation)
Appointment Duration9 years, 9 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James
Building 79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Secretary NameMr Nigel Clive Gawthorpe
StatusClosed
Appointed30 May 2013(10 years, 12 months after company formation)
Appointment Duration7 years, 9 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressC/O Uhy Hacker Young St James
Building 79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameUHY Hacker Young Trustee Company Limited (Corporation)
StatusClosed
Appointed06 June 2002(same day as company formation)
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameUHY Hacker Young Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressSt James Building 79 Oxford Street
Manchester
Lancashire
M1 6HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameCreative Group Holdings Limited (Corporation)
StatusResigned
Appointed01 December 2002(5 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 2010)
Correspondence AddressKings House The Grange
St Peter Port
GY1 2QJ

Contact

Websitehackeryoung.co.uk

Location

Registered AddressC/O Uhy Hacker Young St James
Building 79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Uhy Hacker Young Trustee Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
5 June 2013Termination of appointment of Uhy Hacker Young Company Secretarial Services Limited as a secretary (1 page)
5 June 2013Appointment of Mr Nigel Clive Gawthorpe as a secretary (1 page)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
22 June 2011Appointment of Mr Nigel Clive Gawthorpe as a director (2 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Termination of appointment of Creative Group Holdings Limited as a director (1 page)
25 June 2010Director's details changed for Uhy Hacker Young Trustee Company Limited on 6 June 2010 (2 pages)
25 June 2010Director's details changed for Uhy Hacker Young Trustee Company Limited on 6 June 2010 (2 pages)
25 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Uhy Hacker Young Company Secretarial Services Limited on 6 June 2010 (2 pages)
25 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Creative Group Holdings Limited on 6 June 2010 (2 pages)
25 June 2010Director's details changed for Creative Group Holdings Limited on 6 June 2010 (2 pages)
25 June 2010Secretary's details changed for Uhy Hacker Young Company Secretarial Services Limited on 6 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 June 2009Return made up to 06/06/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 June 2008Return made up to 06/06/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 June 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 July 2006Return made up to 06/06/06; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 June 2005Return made up to 06/06/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
19 March 2004Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 March 2004Director's particulars changed (1 page)
23 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003New director appointed (2 pages)
3 October 2002Company name changed paradox holdings LIMITED\certificate issued on 03/10/02 (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (1 page)
16 June 2002Secretary resigned (1 page)
6 June 2002Incorporation (20 pages)