Company NameCreative Solution (UK) Limited
Company StatusDissolved
Company Number07476088
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Phillip David Millar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Cottage
Mill Lane Mottram St. Andrew
Macclesfield
Cheshire
SK10 4LW
Director NameMr Michael Andrew Clare
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandlebridge Rise
Alderley Edge
Cheshire
SK9 7TE

Contact

Websitethecreativesolution.co.uk

Location

Registered AddressUnits 8-12 Oakfield Road
Davenport
Stockport
Cheshire
SK3 8SG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

75 at £1The Millar Group LTD
75.00%
Ordinary
25 at £1Michael Clare
25.00%
Ordinary

Financials

Year2014
Net Worth-£183,242
Cash£300
Current Liabilities£187,042

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 January 2012Delivered on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
3 September 2018Termination of appointment of Michael Andrew Clare as a director on 31 August 2018 (1 page)
26 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
12 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
2 November 2012Registered office address changed from Highlane House 148 Buxton Road Highlane Stockport SK6 8ED England on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Highlane House 148 Buxton Road Highlane Stockport SK6 8ED England on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Highlane House 148 Buxton Road Highlane Stockport SK6 8ED England on 2 November 2012 (1 page)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
22 December 2010Incorporation (21 pages)
22 December 2010Incorporation (21 pages)