Company NameCre8Scape Limited
Company StatusDissolved
Company Number10690941
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Joanne Dee Walker
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Phillip Arthur Walker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered Address6th Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
22 May 2020Application to strike the company off the register (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
28 June 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
11 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 December 2017Director's details changed for Mrs Joanne Dee Walker on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Phillip Arthur Walker on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Phillip Arthur Walker on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Mrs Joanne Dee Walker on 20 December 2017 (2 pages)
23 October 2017Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 23 October 2017 (1 page)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 100
(41 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 100
(41 pages)