Company NameCreaking Gate Limited
Company StatusDissolved
Company Number05605877
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date4 April 2021 (3 years ago)
Previous NameWard Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Thomas Ward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Cottonfields
Eagley
Bolton
Lancashire
BL7 9DQ
Secretary NameMr Richard Paul Wilkinson
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Firwood Lane
Bolton
Lancashire
BL2 3BD

Contact

Websitegbroker.co.uk
Telephone0161 2415138
Telephone regionManchester

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£451,071
Cash£372,764
Current Liabilities£38,169

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 January 2021Return of final meeting in a members' voluntary winding up (15 pages)
12 March 2020Registered office address changed from 176 Tonge Moor Road Bolton Lancashire BL2 2HN to C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester M16 9EA on 12 March 2020 (2 pages)
11 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
(1 page)
11 March 2020Appointment of a voluntary liquidator (3 pages)
11 March 2020Declaration of solvency (5 pages)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
(3 pages)
28 October 2019Cessation of Stephen Thomas Ward as a person with significant control on 25 October 2018 (1 page)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 August 2017Notification of Stephen Thomas Ward as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Stephen Thomas Ward as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Stephen Thomas Ward as a person with significant control on 6 April 2016 (2 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
(3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(3 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
(3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 April 2010Director's details changed for Stephen Thomas Ward on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Stephen Thomas Ward on 28 April 2010 (2 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 April 2009Appointment terminated secretary richard wilkinson (1 page)
21 April 2009Appointment terminated secretary richard wilkinson (1 page)
4 November 2008Return made up to 28/10/08; full list of members (3 pages)
4 November 2008Return made up to 28/10/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 February 2008Registered office changed on 19/02/08 from: 176 tonge moor road bolton lancashire BL2 2HN (1 page)
19 February 2008Registered office changed on 19/02/08 from: 176 tonge moor road bolton lancashire BL2 2HN (1 page)
11 February 2008Registered office changed on 11/02/08 from: 100 tetbury drive bolton lancashire BL2 5NS (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 100 tetbury drive bolton lancashire BL2 5NS (2 pages)
5 November 2007Return made up to 28/10/07; full list of members (2 pages)
5 November 2007Return made up to 28/10/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 November 2006Return made up to 28/10/06; full list of members (2 pages)
1 November 2006Return made up to 28/10/06; full list of members (2 pages)
23 February 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
23 February 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
28 October 2005Incorporation (13 pages)
28 October 2005Incorporation (13 pages)