Company NameCreative Mail Ltd
Company StatusDissolved
Company Number06947905
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date5 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Mulhearn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Secretary NameChristopher Mulhearn
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£50,764
Cash£67
Current Liabilities£91,634

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 May 2017Liquidators' statement of receipts and payments to 2 March 2017 (14 pages)
30 August 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 May 2016Liquidators' statement of receipts and payments to 2 March 2016 (15 pages)
13 April 2015Registered office address changed from 22 Norfolk St Walkden Manchester M28 3QW to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 13 April 2015 (2 pages)
13 March 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Statement of affairs with form 4.19 (5 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
15 July 2014Alteration to charge 1, created on 9 July 2009 (23 pages)
15 July 2014Alteration to charge 1, created on 9 July 2009 (23 pages)
15 July 2014Registration of charge 069479050002, created on 30 June 2014 (13 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
21 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Secretary's details changed for Christopher Mulhearn on 1 June 2011 (1 page)
28 July 2011Secretary's details changed for Christopher Mulhearn on 1 June 2011 (1 page)
28 July 2011Director's details changed for Christopher Mulhearn on 1 June 2011 (2 pages)
28 July 2011Director's details changed for Christopher Mulhearn on 1 June 2011 (2 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
7 October 2009Registered office address changed from 111 Chedworth Avenue Little Hulton Manchester Lancashire M38 9FE United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 111 Chedworth Avenue Little Hulton Manchester Lancashire M38 9FE United Kingdom on 7 October 2009 (1 page)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (31 pages)
30 June 2009Incorporation (12 pages)