About

Registered Number: 03823579
Date of Incorporation: 11/08/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2015 (9 years and 7 months ago)
Registered Address: Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ

 

Based in Altrincham, Cheshire, Cell Creative Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY PUGH, Stephen Paul 01 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CLEARY-PUGH, Janine Francis 01 July 2001 19 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2015
L64.04 - Directions to defer dissolution 03 September 2009
L64.07 - Release of Official Receiver 03 September 2009
COCOMP - Order to wind up 01 September 2008
395 - Particulars of a mortgage or charge 17 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 17 April 2008
AAMD - Amended Accounts 17 October 2007
363a - Annual Return 12 October 2007
395 - Particulars of a mortgage or charge 02 June 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 12 October 2006
AAMD - Amended Accounts 01 March 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 24 April 2002
225 - Change of Accounting Reference Date 23 April 2002
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
CERTNM - Change of name certificate 14 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
CERTNM - Change of name certificate 20 July 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 20 October 2000
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 June 2008 Outstanding

N/A

Debenture 27 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.