About

Registered Number: 05179472
Date of Incorporation: 14/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 9 months ago)
Registered Address: Unit A2b Grenfell House, Widnes Road, Widnes, Cheshire, WA8 6AX,

 

Established in 2004, Mustang Creative Ltd are based in Widnes, Cheshire. Rhoades, David Martin, Murray, Victoria Jayne are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHOADES, David Martin 15 July 2004 - 1
MURRAY, Victoria Jayne 15 July 2004 08 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 26 April 2018
DISS40 - Notice of striking-off action discontinued 14 October 2017
CS01 - N/A 12 October 2017
AD01 - Change of registered office address 12 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 29 March 2017
AA01 - Change of accounting reference date 26 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 17 July 2013
AR01 - Annual Return 03 September 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 23 September 2011
AA - Annual Accounts 05 May 2011
AA01 - Change of accounting reference date 19 April 2011
TM02 - Termination of appointment of secretary 12 October 2010
TM01 - Termination of appointment of director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
RESOLUTIONS - N/A 23 July 2010
SH08 - Notice of name or other designation of class of shares 23 July 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
AA - Annual Accounts 03 March 2008
395 - Particulars of a mortgage or charge 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 25 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
363s - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
287 - Change in situation or address of Registered Office 23 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2012 Outstanding

N/A

Debenture 31 January 2008 Outstanding

N/A

Debenture 04 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.