Company NamePassion Creative Ltd
Company StatusDissolved
Company Number04482045
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 10 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NamesAVN Consultancy Services Limited and Sacrosec Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Warren Haywood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Road
Bolton
BL1 5HF
Director NameMr Michael Henry Haywood
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 15 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Road
Bolton
Lancashire
BL1 5HF
Secretary NameMrs Julie Anne Haywood
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Road
Bolton
Lancashire
BL1 5HF

Location

Registered AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1
(4 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1
(4 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 August 2009Appointment Terminated Secretary julie haywood (1 page)
7 August 2009Appointment terminated secretary julie haywood (1 page)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
8 June 2009Company name changed sacrosec LIMITED\certificate issued on 10/06/09 (2 pages)
8 June 2009Company name changed sacrosec LIMITED\certificate issued on 10/06/09 (2 pages)
5 June 2009Director appointed mr michael haywood (1 page)
5 June 2009Director appointed mr michael haywood (1 page)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 May 2009Accounts made up to 31 July 2008 (2 pages)
28 July 2008Return made up to 10/07/08; full list of members (3 pages)
28 July 2008Return made up to 10/07/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 May 2008Accounts made up to 31 July 2007 (2 pages)
11 July 2007Return made up to 10/07/07; full list of members (2 pages)
11 July 2007Return made up to 10/07/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: keven pilling house 1 myrtle street bolton BL1 3AH (1 page)
19 February 2007Registered office changed on 19/02/07 from: keven pilling house 1 myrtle street bolton BL1 3AH (1 page)
16 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
16 February 2007Accounts made up to 31 July 2006 (1 page)
6 February 2007Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton BL2 2AY (1 page)
6 February 2007Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton BL2 2AY (1 page)
24 July 2006Return made up to 10/07/06; full list of members (2 pages)
24 July 2006Return made up to 10/07/06; full list of members (2 pages)
27 April 2006Accounts made up to 31 July 2005 (1 page)
27 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 August 2005Return made up to 10/07/05; full list of members (2 pages)
1 August 2005Return made up to 10/07/05; full list of members (2 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 June 2005Accounts made up to 31 July 2004 (1 page)
13 August 2004Return made up to 10/07/04; full list of members (6 pages)
13 August 2004Return made up to 10/07/04; full list of members (6 pages)
25 November 2003Company name changed avn consultancy services LIMITED\certificate issued on 25/11/03 (2 pages)
25 November 2003Company name changed avn consultancy services LIMITED\certificate issued on 25/11/03 (2 pages)
6 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
6 September 2003Accounts made up to 31 July 2003 (1 page)
22 August 2003Return made up to 10/07/03; full list of members (6 pages)
22 August 2003Return made up to 10/07/03; full list of members (6 pages)
10 July 2002Incorporation (16 pages)