About

Registered Number: 04834649
Date of Incorporation: 16/07/2003 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Founded in 2003, Creative Communications (UK) Ltd have registered office in Lancashire. The companies directors are listed as Wilson, Sonny, Ablack, Robert Kenneth, Stewart, Deborah Jane, Welch, Trevor in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Sonny 04 June 2013 - 1
STEWART, Deborah Jane 23 July 2003 01 March 2012 1
WELCH, Trevor 01 March 2012 10 September 2013 1
Secretary Name Appointed Resigned Total Appointments
ABLACK, Robert Kenneth 23 July 2003 01 March 2012 1

Filing History

Document Type Date
WU07 - N/A 08 January 2018
LIQ MISC - N/A 07 January 2017
AD01 - Change of registered office address 25 August 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 December 2015
COCOMP - Order to wind up 23 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AD01 - Change of registered office address 17 March 2014
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 10 September 2013
AP01 - Appointment of director 10 September 2013
AA - Annual Accounts 21 May 2013
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 24 May 2012
AD01 - Change of registered office address 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 08 August 2008
363s - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
AA - Annual Accounts 29 November 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.