Company NameCreative Financial Solutions Limited
Company StatusDissolved
Company Number06512606
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)
Dissolution Date19 April 2019 (4 years, 11 months ago)
Previous NameProkin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Anthony Edward Morris
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(2 weeks, 2 days after company formation)
Appointment Duration11 years, 1 month (closed 19 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarthing Cottage
1 Pegmire Lane
Aldenham
Hertfordshire
WD25 8DR
Secretary NameMr Anthony Edward Morris
NationalityBritish
StatusClosed
Appointed12 March 2008(2 weeks, 2 days after company formation)
Appointment Duration11 years, 1 month (closed 19 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarthing Cottage
1 Pegmire Lane
Aldenham
Hertfordshire
WD25 8DR
Director NameAngela Howell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2010)
RoleInterior Designer
Correspondence Address85 Leighton Gardens
Kensal Rise
London
NW10 3PY
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Anthony Morris
50.00%
Ordinary
1 at £1Deborah Morris
50.00%
Ordinary

Financials

Year2014
Turnover£65,770
Net Worth£152,658
Cash£40,673
Current Liabilities£5,156

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 May 2017Registered office address changed from Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 31 May 2017 (2 pages)
30 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 May 2017Declaration of solvency (5 pages)
24 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-05
(1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
22 April 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
9 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
6 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Mr Anthony Edward Morris on 31 March 2010 (1 page)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
(2 pages)
24 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 March 2010Company name changed prokin LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
9 March 2010Change of name notice (2 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 March 2010Termination of appointment of Angela Howell as a director (1 page)
1 March 2010Director's details changed for Mr Anthony Edward Morris on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Anthony Edward Morris on 1 February 2010 (2 pages)
4 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 March 2009Return made up to 25/02/09; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
19 March 2008Director and secretary appointed anthony edward morris (2 pages)
19 March 2008Ad 14/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
19 March 2008Director appointed angela howell (2 pages)
12 March 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
12 March 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
25 February 2008Incorporation (14 pages)