Company NameForever Creative Limited
Company StatusDissolved
Company Number06924536
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesFresh Print Limited and Fresh Create Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jean-Philippe Glaskie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2017(7 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Road
Hale
Altrincham
WA15 9NN
Director NameMr Nicholas Anthony Porter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Ramillies Avenue
Cheadle Hulme
Cheshire
SK8 7AL
Director NameMr Luis Troyano
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Heron Drive
Poynton
Cheshire
SK12 1QR
Director NameMrs Julie Vanessa Besbrode
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carlton Road
Hale
Cheshire
WA15 8RH
Director NameMrs Jane Elizabeth Hudson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BH

Contact

Websiteforevercreative.com
Email address[email protected]
Telephone0161 4990508
Telephone regionManchester

Location

Registered Address26 Park Road
Hale
Altrincham
WA15 9NN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,491
Cash£158
Current Liabilities£250,140

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 November 2017Cessation of Jane Elizabeth Hudson as a person with significant control on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Jane Elizabeth Hudson as a director on 28 November 2017 (1 page)
12 June 2017Appointment of Mr Jean-Philippe Glaskie as a director on 30 May 2017 (2 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th England to 26 Park Road Hale Altrincham WA15 9NN on 30 May 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 July 2016Registered office address changed from 5 the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3GZ to 123 Wellington Road South Stockport Cheshire SK1 3th on 22 July 2016 (1 page)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(3 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 March 2015Termination of appointment of Luis Troyano as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Luis Troyano as a director on 9 March 2015 (1 page)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(4 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(4 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 June 2013Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 11 June 2013 (1 page)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2011Termination of appointment of Julie Besbrode as a director (1 page)
27 June 2011Termination of appointment of Nicholas Porter as a director (1 page)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
20 June 2011Company name changed fresh create LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(3 pages)
20 June 2011Change of name notice (2 pages)
10 June 2011Registered office address changed from Fin House, 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 10 June 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
18 June 2010Director's details changed for Ms Jane Elizabeth Hudson on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Luis Troyano on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Ms Jane Elizabeth Hudson on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Luis Troyano on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
10 June 2009Company name changed fresh print LIMITED\certificate issued on 12/06/09 (2 pages)
4 June 2009Incorporation (19 pages)