About

Registered Number: 03998232
Date of Incorporation: 22/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2015 (8 years and 4 months ago)
Registered Address: 5 The Old Parsonage Redcroft, Winters Lane, Redhill, North Somerset, BS40 5SL

 

Having been setup in 2000, Creation Community Development Ltd have registered office in Redhill, North Somerset, it has a status of "Dissolved". We do not know the number of employees at the organisation. Lund Regan, Lynne, Cleary, Elizabeth Lynne, Elniff-larsen, Angela, Elniff-larsen, Hans Erik, Dr, Ford, Dionne Marie, Griffiths, Alan, Hoad, Christian Jon, Jenkins, Reginald David, Jenkins, Teresa Mary, Jones, Lloyd, Renn, Jacqueline Alison, Richmond, Eilian John, Rose, Margaret Isabelle, Turner, Lee, Warlow, Jamie Lee, Weeks, Helen are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUND REGAN, Lynne 10 January 2013 - 1
CLEARY, Elizabeth Lynne 13 March 2002 10 January 2011 1
ELNIFF-LARSEN, Angela 01 August 2010 30 September 2011 1
ELNIFF-LARSEN, Hans Erik, Dr 10 July 2000 22 October 2001 1
FORD, Dionne Marie 28 July 2003 18 August 2004 1
GRIFFITHS, Alan 28 February 2002 15 October 2012 1
HOAD, Christian Jon 11 January 2002 08 March 2004 1
JENKINS, Reginald David 11 January 2002 18 September 2002 1
JENKINS, Teresa Mary 14 November 2005 21 October 2008 1
JONES, Lloyd 29 November 2005 29 January 2010 1
RENN, Jacqueline Alison 01 July 2000 21 February 2002 1
RICHMOND, Eilian John 18 December 2008 08 February 2010 1
ROSE, Margaret Isabelle 02 August 2000 27 November 2000 1
TURNER, Lee 16 January 2002 16 May 2012 1
WARLOW, Jamie Lee 14 November 2005 18 December 2008 1
WEEKS, Helen 11 January 2002 18 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 September 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2015
AD01 - Change of registered office address 29 April 2014
F10.2 - N/A 23 December 2013
AD01 - Change of registered office address 20 November 2013
RESOLUTIONS - N/A 15 November 2013
RESOLUTIONS - N/A 15 November 2013
4.20 - N/A 15 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2013
AD01 - Change of registered office address 28 October 2013
AR01 - Annual Return 29 May 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AA - Annual Accounts 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 15 October 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
AP01 - Appointment of director 04 July 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 17 May 2012
AAMD - Amended Accounts 10 February 2012
AA - Annual Accounts 03 January 2012
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AP01 - Appointment of director 06 May 2011
AA - Annual Accounts 24 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
AP01 - Appointment of director 13 April 2010
AA - Annual Accounts 19 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM01 - Termination of appointment of director 08 February 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
MG01 - Particulars of a mortgage or charge 28 November 2009
395 - Particulars of a mortgage or charge 09 July 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
AA - Annual Accounts 04 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
395 - Particulars of a mortgage or charge 17 October 2008
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 07 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 20 January 2007
395 - Particulars of a mortgage or charge 05 September 2006
363a - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 24 May 2005
AAMD - Amended Accounts 07 February 2005
AA - Annual Accounts 27 January 2005
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
363s - Annual Return 16 June 2004
RESOLUTIONS - N/A 21 April 2004
MEM/ARTS - N/A 21 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 30 December 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 08 June 2003
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
363s - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
RESOLUTIONS - N/A 28 February 2002
395 - Particulars of a mortgage or charge 23 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288c - Notice of change of directors or secretaries or in their particulars 20 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
225 - Change of Accounting Reference Date 14 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
NEWINC - New incorporation documents 22 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2012 Outstanding

N/A

Debenture 20 November 2009 Outstanding

N/A

Charge 20 November 2009 Outstanding

N/A

Debenture 30 June 2009 Fully Satisfied

N/A

Legal mortgage 29 September 2008 Outstanding

N/A

Debenture 18 August 2006 Fully Satisfied

N/A

Legal charge 25 March 2004 Outstanding

N/A

Legal mortgage 25 March 2004 Outstanding

N/A

Debenture 09 March 2004 Outstanding

N/A

Debenture 17 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.