Company NameCreate Canvas Ltd
Company StatusDissolved
Company Number05757138
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Dissolution Date17 October 2023 (6 months ago)

Business Activity

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

Directors

Director NameMr Robert James Hill
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(6 months, 2 weeks after company formation)
Appointment Duration17 years (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones 125-127 Union Street
Oldham
Lancs
OL1 1TE
Secretary NameTrudi Marie Hill
NationalityBritish
StatusClosed
Appointed26 March 2007(12 months after company formation)
Appointment Duration16 years, 6 months (closed 17 October 2023)
RoleCompany Director
Correspondence AddressC/O Bridgestones 125-127 Union Street
Oldham
Lancs
OL1 1TE
Secretary NameMark Hill
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Reginald Grove
York
YO23 1LN
Director NameAnthony Asquith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2008)
RoleGraphics
Country of ResidenceEngland
Correspondence Address4 Harrow Close
Edenbridge
Kent
TN8 6DT
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address1-2 Universal House First Floor
88-94 Wentworth Street
London
E1 7SA

Contact

Websitegraphicadisplay.businesscatalyst.com

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
Lancs
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100k at £0.01Mr Robert Hill
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,138
Current Liabilities£200,756

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

3 November 2011Delivered on: 12 November 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding

Filing History

27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2016Solvency Statement dated 06/09/16 (1 page)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1,000
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(3 pages)
4 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 January 2012Registered office address changed from 20Th Floor Pmw Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 23 January 2012 (2 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Mr Robert James Hill on 27 March 2011 (2 pages)
28 April 2011Secretary's details changed for Trudi Marie Hill on 27 March 2011 (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 May 2009Return made up to 27/03/09; full list of members (3 pages)
30 April 2009Location of register of members (1 page)
7 October 2008Appointment terminated director anthony asquith (1 page)
23 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 April 2008Return made up to 27/03/08; full list of members (4 pages)
5 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
3 August 2007Ad 28/06/07--------- £ si [email protected]=120 £ ic 880/1000 (2 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 July 2007S-div 25/05/07 (1 page)
15 June 2007Ad 25/05/07--------- £ si [email protected]=879 £ ic 1/880 (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
24 April 2007Return made up to 27/03/07; full list of members (7 pages)
30 March 2007Registered office changed on 30/03/07 from: 154 king charles road surbiton surrey KT5 9BQ (1 page)
6 March 2007New director appointed (1 page)
30 October 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006Registered office changed on 24/10/06 from: 344 ewell rd surbiton surrey KT6 7AX (1 page)
9 October 2006S-div 20/09/06 (1 page)
9 October 2006Ad 20/09/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
6 October 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
27 March 2006Incorporation (12 pages)