Company NameCreative Living Studios Limited
Company StatusDissolved
Company Number07307910
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 8 months ago)
Dissolution Date23 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Frederick Cook
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMrs Philippa Lucy Cook
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Secretary NameJames Cook
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA

Contact

Websitewww.beanlounge.co.uk
Email address[email protected]
Telephone01423 357605
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1James Cook
50.00%
Ordinary
1 at £1Philippa Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£418,432
Cash£2,138
Current Liabilities£64,825

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
28 May 2017Liquidators' statement of receipts and payments to 28 February 2017 (10 pages)
11 April 2016Registered office address changed from Moorside Tockwith York North Yorkshire YO26 7QG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 11 April 2016 (2 pages)
29 March 2016Declaration of solvency (3 pages)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Director's details changed for Mr James Frederick Cook on 1 September 2013 (2 pages)
23 September 2013Director's details changed for Mrs Philippa Lucy Cook on 1 September 2013 (2 pages)
23 September 2013Secretary's details changed for James Cook on 1 September 2013 (1 page)
23 September 2013Director's details changed for Mrs Philippa Lucy Cook on 1 September 2013 (2 pages)
23 September 2013Director's details changed for Mrs Philippa Lucy Cook on 1 September 2013 (2 pages)
23 September 2013Director's details changed for Mr James Frederick Cook on 1 September 2013 (2 pages)
23 September 2013Secretary's details changed for James Cook on 1 September 2013 (1 page)
23 September 2013Director's details changed for Mrs Philippa Lucy Cook on 1 September 2013 (2 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 April 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 September 2010Registered office address changed from the Courtyard Swillington Lane Swillington Leeds West Yorkshire LS26 8BZ United Kingdom on 13 September 2010 (2 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)