About

Registered Number: 04190069
Date of Incorporation: 29/03/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (8 years and 9 months ago)
Registered Address: 6-8 Freeman Street, Grimsby, South Humberside, DN32 7AA,

 

1st Creative Services Ltd was established in 2001, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. Baxter, Caroline Mary Louise is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAXTER, Caroline Mary Louise 29 March 2001 22 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
AD01 - Change of registered office address 08 March 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 07 October 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
AD01 - Change of registered office address 17 April 2014
AD01 - Change of registered office address 26 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH03 - Change of particulars for secretary 27 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 26 May 2010
SH01 - Return of Allotment of shares 05 January 2010
AA - Annual Accounts 05 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 31 July 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 29 June 2007
395 - Particulars of a mortgage or charge 18 November 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 14 April 2004
287 - Change in situation or address of Registered Office 29 July 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 09 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.