Company Name2 Create Limited
Company StatusDissolved
Company Number06072580
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shane Hamill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(3 days after company formation)
Appointment Duration8 years, 12 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Green Top
Pudsey
West Yorkshire
LS28 8JW
Secretary NameMichael Joseph Hodgkinson
NationalityBritish
StatusClosed
Appointed01 February 2007(3 days after company formation)
Appointment Duration8 years, 12 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrock Hill
170 Wardle Road
Rochdale
Lancashire
OL12 9JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBlock E, Brunswick Square
Union Street
Oldham
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Joseph Hodgkinson
50.00%
Ordinary
1 at £1Shane Hamill
50.00%
Ordinary

Financials

Year2014
Net Worth-£249
Cash£719
Current Liabilities£3,783

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the company off the register (3 pages)
30 October 2015Application to strike the company off the register (3 pages)
10 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 11 March 2014 (1 page)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 11 March 2014 (1 page)
5 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 April 2013Secretary's details changed for Michael Joseph Hodgkinson on 9 April 2013 (3 pages)
24 April 2013Secretary's details changed for Michael Joseph Hodgkinson on 9 April 2013 (3 pages)
24 April 2013Secretary's details changed for Michael Joseph Hodgkinson on 9 April 2013 (3 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham OL1 1DE on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham OL1 1DE on 27 February 2013 (1 page)
25 July 2012Secretary's details changed for Michael Joseph Hodgkinson on 19 July 2012 (3 pages)
25 July 2012Secretary's details changed for Michael Joseph Hodgkinson on 19 July 2012 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 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)
16 June 2011Secretary's details changed for Michael Joseph Hodgkinson on 28 March 2011 (3 pages)
16 June 2011Secretary's details changed for Michael Joseph Hodgkinson on 28 March 2011 (3 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
19 November 2010Secretary's details changed for Michael Joseph Hodgkinson on 9 November 2010 (3 pages)
19 November 2010Secretary's details changed for Michael Joseph Hodgkinson on 9 November 2010 (3 pages)
19 November 2010Secretary's details changed for Michael Joseph Hodgkinson on 9 November 2010 (3 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Shane Hamill on 27 January 2010 (2 pages)
25 March 2010Director's details changed for Shane Hamill on 27 January 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 May 2009Return made up to 29/01/09; full list of members (3 pages)
5 May 2009Return made up to 29/01/09; full list of members (3 pages)
5 May 2009Registered office changed on 05/05/2009 from brunswick square union street oldham OL1 1DE (1 page)
5 May 2009Registered office changed on 05/05/2009 from brunswick square union street oldham OL1 1DE (1 page)
13 February 2009Secretary's change of particulars / michael hodgkinson / 08/04/2008 (1 page)
13 February 2009Secretary's change of particulars / michael hodgkinson / 08/04/2008 (1 page)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 March 2008Return made up to 29/01/08; full list of members (6 pages)
14 March 2008Return made up to 29/01/08; full list of members (6 pages)
31 March 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007New director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
29 January 2007Incorporation (9 pages)
29 January 2007Incorporation (9 pages)