About

Registered Number: 06349112
Date of Incorporation: 21/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2020 (3 years and 11 months ago)
Registered Address: Netchwood Finance Ltd Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

 

Having been setup in 2007, Creador Homes Ltd are based in Altrincham, it's status at Companies House is "Dissolved". The companies director is listed as Kennedy, Serea Jessie Levesconte at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Serea Jessie Levesconte 21 August 2007 01 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2020
LIQ14 - N/A 05 March 2020
LIQ03 - N/A 25 February 2019
AD01 - Change of registered office address 04 February 2019
AD01 - Change of registered office address 14 December 2017
RESOLUTIONS - N/A 08 December 2017
LIQ02 - N/A 08 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2017
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AD01 - Change of registered office address 08 September 2017
DISS40 - Notice of striking-off action discontinued 22 March 2017
CS01 - N/A 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 29 June 2016
AR01 - Annual Return 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AD01 - Change of registered office address 05 May 2016
AA01 - Change of accounting reference date 05 February 2016
AAMD - Amended Accounts 14 November 2015
DISS40 - Notice of striking-off action discontinued 07 November 2015
AA - Annual Accounts 04 November 2015
DISS16(SOAS) - N/A 28 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 11 November 2014
DISS40 - Notice of striking-off action discontinued 11 October 2014
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AD01 - Change of registered office address 02 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
DISS40 - Notice of striking-off action discontinued 18 December 2013
AR01 - Annual Return 17 December 2013
AA01 - Change of accounting reference date 17 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH03 - Change of particulars for secretary 13 December 2010
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 10 June 2009
225 - Change of Accounting Reference Date 04 June 2009
363a - Annual Return 03 September 2008
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.