Company NameCreative Vein Limited
Company StatusDissolved
Company Number04993975
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 5 months ago)
Dissolution Date8 December 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameLouise Anne Carr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(3 days after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address18 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Secretary NameSimon James Carr
NationalityBritish
StatusResigned
Appointed15 December 2003(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 March 2004)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address19 Wrenbury Drive
Deanswalk
Rochdale
OL14 4PJ
Director NameMiss Jeanette Aspinall
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(3 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 08 January 2014)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address14 Bunting Mews
Worsley
Manchester
Lancashire
M28 7XG
Secretary NameMiss Jeanette Aspinall
NationalityBritish
StatusResigned
Appointed25 March 2004(3 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 08 January 2014)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address14 Bunting Mews
Worsley
Manchester
Lancashire
M28 7XG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.creative-vein.co.uk

Location

Registered AddressBasil Chambers - Suite 2b
65 High Street
Manchester
M4 1FS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Jeanette Aspinall
50.00%
Ordinary B
50 at £1Jeanette Aspinall
25.00%
Ordinary A
50 at £1Louise Anne Carr
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,039
Current Liabilities£139,447

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014Termination of appointment of Louise Anne Carr as a director on 28 October 2014 (2 pages)
14 January 2014Termination of appointment of Jeanette Aspinall as a director (1 page)
14 January 2014Termination of appointment of Jeanette Aspinall as a secretary (1 page)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(6 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 December 2009Director's details changed for Jeanette Aspinall on 2 October 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Louise Anne Carr on 2 October 2009 (2 pages)
2 December 2009Director's details changed for Louise Anne Carr on 2 October 2009 (2 pages)
2 December 2009Director's details changed for Jeanette Aspinall on 2 October 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 30/11/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 April 2007Registered office changed on 05/04/07 from: unit 235 ducie house 37 ducie street manchester M1 2JW (1 page)
19 December 2006Return made up to 30/11/06; full list of members (3 pages)
29 August 2006Nc inc already adjusted 25/05/06 (2 pages)
27 July 2006Ad 25/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
23 June 2006Nc inc already adjusted 25/05/06 (1 page)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 May 2005Registered office changed on 27/05/05 from: 82 rochdale road royton oldham lancashire OL2 6QF (1 page)
10 December 2004Return made up to 30/11/04; full list of members (7 pages)
3 April 2004New secretary appointed;new director appointed (2 pages)
3 April 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004New director appointed (2 pages)
8 January 2004Registered office changed on 08/01/04 from: 29 queensgate drive royton oldham lancashire OL2 5SD (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 December 2003Secretary resigned (1 page)
12 December 2003Incorporation (6 pages)