About

Registered Number: 02331687
Date of Incorporation: 29/12/1988 (35 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 2 months ago)
Registered Address: 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire, WF2 0JH

 

The Original Creatine Patent Company Ltd was founded on 29 December 1988 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The Original Creatine Patent Company Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVERETT, Michelle Julie 10 January 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 20 December 2016
TM01 - Termination of appointment of director 02 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 24 July 2013
TM02 - Termination of appointment of secretary 09 April 2013
AP03 - Appointment of secretary 22 January 2013
AD01 - Change of registered office address 22 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 22 July 2011
RESOLUTIONS - N/A 21 June 2011
SH01 - Return of Allotment of shares 21 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 05 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
AA - Annual Accounts 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
AA - Annual Accounts 20 July 2004
287 - Change in situation or address of Registered Office 10 May 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
CERTNM - Change of name certificate 24 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
AA - Annual Accounts 20 August 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 25 July 1996
288 - N/A 18 March 1996
288 - N/A 07 March 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 14 July 1995
288 - N/A 23 March 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 19 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 30 September 1993
288 - N/A 06 September 1993
288 - N/A 06 September 1993
287 - Change in situation or address of Registered Office 06 September 1993
AA - Annual Accounts 04 February 1993
363a - Annual Return 23 December 1992
363b - Annual Return 29 April 1992
288 - N/A 15 April 1992
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
AA - Annual Accounts 27 November 1991
288 - N/A 07 September 1991
AA - Annual Accounts 12 April 1991
363 - Annual Return 07 January 1991
288 - N/A 21 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 August 1990
288 - N/A 17 May 1990
395 - Particulars of a mortgage or charge 20 February 1990
288 - N/A 12 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 1989
288 - N/A 10 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1989
288 - N/A 01 February 1989
287 - Change in situation or address of Registered Office 01 February 1989
NEWINC - New incorporation documents 29 December 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.