Company NameCreation Adm (UK) Limited
Company StatusDissolved
Company Number04907377
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Previous NameCreation Advertising, Design & Marketing (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameAltaf Ishaq
NationalityBritish
StatusCurrent
Appointed01 March 2006(2 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleAdministrator
Correspondence Address40 Harwood Drive
Bury
Lancashire
BL8 2ED
Director NameMr Andrew Jonathan Lazare
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address69 Park Road
Prestwich
Manchester
M25 0EA
Director NameMr Shazan Issiq Qureshi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 June 2007)
RoleMarketing
Country of ResidenceEngland
Correspondence Address10 Kingston Close
Bury
BL8 2EN
Secretary NameMr Andrew Jonathan Lazare
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Park Road
Prestwich
Manchester
M25 0EA
Director NameDavid Hurst
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2005)
RoleGraphic Designer
Correspondence Address4 Little Close
Farington Moss
Leyland
Lancashire
PR26 6QU
Director NameJulie France
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 30 September 2005)
RoleGraphic Designer
Correspondence Address10 Wilton Street
Bolton
Lancashire
BL1 8PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameECC Limited (Corporation)
StatusResigned
Appointed27 October 2003(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2005)
Correspondence Address73 Chapel Lane
Hale Barns
Cheshire
WA15 0BN

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£26,977
Cash£1,339
Current Liabilities£50,554

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 October 2007Dissolved (1 page)
24 September 2007Director resigned (1 page)
25 July 2007Notice of move from Administration to Dissolution (5 pages)
21 April 2007Result of meeting of creditors (28 pages)
2 March 2007Statement of administrator's proposal (28 pages)
17 January 2007Registered office changed on 17/01/07 from: 1 the cottages deva centre trinity way manchester M3 7BE (1 page)
11 January 2007Appointment of an administrator (1 page)
10 October 2006Return made up to 22/09/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
1 March 2006Return made up to 22/09/05; full list of members; amend (7 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
7 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
13 July 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
22 October 2004Return made up to 22/09/04; full list of members (7 pages)
28 November 2003Ad 25/09/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: moors andrew thomas and co 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
20 November 2003Registered office changed on 20/11/03 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
20 November 2003New secretary appointed (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (1 page)
6 November 2003New director appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)