About

Registered Number: 08809357
Date of Incorporation: 10/12/2013 (10 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT

 

Creative Biocidal Solutions Uk Ltd was founded on 10 December 2013. We don't currently know the number of employees at this company. The current directors of the organisation are Fitzgerald, Andrew, Fitzgerald, Fergus Rupert, Peace Commissioner, Huxted, Bryan, Huxted, Bryan Dennis, Fitzgerald, Fergus Andrew, Fitzgerald, Fergus, Mcgowan, Liam Pacelli.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Andrew 09 November 2014 - 1
FITZGERALD, Fergus Rupert, Peace Commissioner 09 November 2014 - 1
FITZGERALD, Fergus Andrew 09 November 2014 09 November 2014 1
FITZGERALD, Fergus 09 November 2014 02 November 2016 1
MCGOWAN, Liam Pacelli 10 December 2013 09 November 2014 1
Secretary Name Appointed Resigned Total Appointments
HUXTED, Bryan 10 December 2013 09 November 2014 1
HUXTED, Bryan Dennis 10 December 2013 23 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 23 April 2018
DISS40 - Notice of striking-off action discontinued 21 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
TM01 - Termination of appointment of director 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 February 2017
RESOLUTIONS - N/A 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 24 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM02 - Termination of appointment of secretary 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 20 February 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 06 February 2015
AP03 - Appointment of secretary 06 February 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
NEWINC - New incorporation documents 10 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.