Company NameCreative Logistics (Warehousing) Limited
Company StatusDissolved
Company Number05555911
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous NamesBroomco (3886) Limited and Duncan Street Holdings Limited

Business Activity

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

Directors

Director NameMr John Michael Riley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(3 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (closed 29 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Stoneacre Court
Swinton
Lancashire
M27 4AP
Secretary NameMr John Michael Riley
NationalityBritish
StatusClosed
Appointed15 May 2009(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 29 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Stoneacre Court
Swinton
Lancashire
M27 4AP
Secretary NameMr Peter Bruce Gill
NationalityBritish
StatusResigned
Appointed30 September 2005(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address53 Beech Drive
Whalley
Lancashire
BB7 9RA
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressAlex House 260-268 Chapel Street
Salford
Lancashire
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1John Michael Riley
100.00%
Ordinary

Financials

Year2014
Net Worth£900

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the company off the register (3 pages)
20 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
(4 pages)
20 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Return made up to 07/09/09; full list of members (3 pages)
26 August 2009Registered office changed on 26/08/2009 from c/o creative logistics LTD 1 duncan street salford lancs M5 3SQ (1 page)
3 July 2009Company name changed duncan street holdings LIMITED\certificate issued on 06/07/09 (3 pages)
5 June 2009Secretary appointed mr john michael riley (1 page)
5 June 2009Appointment terminated secretary peter gill (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Return made up to 07/09/08; full list of members (3 pages)
5 October 2007Return made up to 07/09/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 December 2006Return made up to 07/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
(6 pages)
12 December 2005Registered office changed on 12/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
9 November 2005Resolutions
  • RES13 ‐ Allotment 26/10/05
(1 page)
8 November 2005Statement of affairs (6 pages)
8 November 2005Memorandum and Articles of Association (11 pages)
8 November 2005Ad 26/10/05--------- £ si 899@1=899 £ ic 1/900 (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005New director appointed (2 pages)
6 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 September 2005Company name changed broomco (3886) LIMITED\certificate issued on 30/09/05 (2 pages)
7 September 2005Incorporation (19 pages)