About

Registered Number: 03823351
Date of Incorporation: 11/08/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2020 (5 years ago)
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Creation Systems Ltd was registered on 11 August 1999, it has a status of "Dissolved". There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWETT, David 06 March 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2020
LIQ13 - N/A 18 December 2019
AD01 - Change of registered office address 16 November 2018
RESOLUTIONS - N/A 13 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2018
LIQ01 - N/A 13 November 2018
CS01 - N/A 15 August 2018
MR04 - N/A 11 May 2018
MR04 - N/A 11 May 2018
MR04 - N/A 11 May 2018
MR04 - N/A 10 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AP03 - Appointment of secretary 14 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 01 December 2008
287 - Change in situation or address of Registered Office 10 October 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 25 August 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 22 July 2002
288c - Notice of change of directors or secretaries or in their particulars 24 May 2002
287 - Change in situation or address of Registered Office 23 January 2002
363s - Annual Return 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
363s - Annual Return 16 October 2000
RESOLUTIONS - N/A 22 May 2000
395 - Particulars of a mortgage or charge 20 April 2000
225 - Change of Accounting Reference Date 15 March 2000
395 - Particulars of a mortgage or charge 20 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
395 - Particulars of a mortgage or charge 10 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
395 - Particulars of a mortgage or charge 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
287 - Change in situation or address of Registered Office 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2000 Fully Satisfied

N/A

Legal charge 01 October 1999 Fully Satisfied

N/A

Legal charge 07 September 1999 Fully Satisfied

N/A

Debenture 20 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.