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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 03 June 2008 | Outstanding |
N/A |
Debenture | 27 May 2007 | Outstanding |
N/A |