Company NameCreative Solutions (Manchester) Limited
Company StatusDissolved
Company Number04551961
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ross Patrick Thomson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2019(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 20 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Bruce Irvine Shepherd
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address42 Gibwood Road
Northenden
Manchester
M22 4BS
Director NameElaine Anne Shepherd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address42 Gibwood Road
Northenden
Manchester
M22 4BS
Secretary NameElaine Anne Shepherd
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address42 Gibwood Road
Northenden
Manchester
M22 4BS
Director NameMr Evert Pieter De Vries
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher Court 201/203 Broadway
Salford Quays
Manchester
M50 2UE
Director NameMr Noel Stenson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(16 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Court 201/203 Broadway
Salford Quays
Manchester
M50 2UE
Director NameKenworthy Formations Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressKenworthy Buildings
83 Bridge Street
Manchester
M3 2RF
Secretary NameKenworthy Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressKenworthy Buildings
83 Bridge Street
Manchester
M3 2RF

Contact

Websitekallkwiksq.com

Location

Registered AddressKingfisher Court 201/203 Broadway
Salford Quays
Manchester
M50 2UE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Bruce Irvine Shepherd
50.00%
Ordinary
50 at £1Mrs Elaine Anne Shepherd
50.00%
Ordinary

Financials

Year2014
Net Worth£129,170
Cash£104,815
Current Liabilities£62,168

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 September 2017Delivered on: 11 September 2017
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
5 March 2003Delivered on: 7 March 2003
Persons entitled: Hsbc Bank PLC

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

Filing History

16 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
21 September 2017Termination of appointment of Bruce Irvine Shepherd as a director on 1 September 2017 (1 page)
21 September 2017Termination of appointment of Elaine Anne Shepherd as a director on 1 September 2017 (1 page)
21 September 2017Resolutions
  • RES13 ‐ Be approved 01/09/2017
(2 pages)
21 September 2017Notification of Evert Pieter De Vries as a person with significant control on 1 September 2017 (2 pages)
21 September 2017Cessation of Bruce Irvine Shepherd as a person with significant control on 1 September 2017 (1 page)
11 September 2017Termination of appointment of Elaine Anne Shepherd as a secretary on 1 September 2017 (1 page)
11 September 2017Appointment of Mr Evert Pieter De Vries as a director on 1 September 2017 (2 pages)
11 September 2017Registered office address changed from C/O T/a Polkadot Design & Print Kingfisher Court 201- 203 Broadway Salford Quays Salford Lancs M50 2UE to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 11 September 2017 (1 page)
23 May 2017Satisfaction of charge 1 in full (1 page)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Registered office address changed from Kall Kwik Salford Quays Kingfisher Court 201-203 Broadway Salford Quays Manchester M50 2UE on 2 October 2012 (1 page)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Registered office address changed from Kall Kwik Salford Quays Kingfisher Court 201-203 Broadway Salford Quays Manchester M50 2UE on 2 October 2012 (1 page)
3 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Bruce Irvine Shepherd on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Elaine Anne Shepherd on 20 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 December 2008Return made up to 02/10/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 October 2007Return made up to 02/10/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 October 2006Return made up to 02/10/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 October 2005Return made up to 02/10/05; full list of members (3 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 October 2004Return made up to 02/10/04; full list of members (8 pages)
9 October 2003Return made up to 02/10/03; full list of members (8 pages)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 November 2002Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 November 2002Registered office changed on 07/11/02 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (2 pages)
7 November 2002Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Incorporation (11 pages)