Company NameCreative Connection Limited(The)
DirectorsAnthony Walter Davey and Lynne Carol Davey
Company StatusDissolved
Company Number01656439
CategoryPrivate Limited Company
Incorporation Date4 August 1982(41 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Anthony Walter Davey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleMarketing Executive
Correspondence AddressLittle Acorns Heath Ride
Wokingham
Berkshire
RG11 3QJ
Director NameMrs Lynne Carol Davey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acorns Heath Ride
Wokingham
Berkshire
RG11 3QJ
Secretary NameMrs Lynne Carol Davey
NationalityBritish
StatusCurrent
Appointed01 September 1994(12 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acorns Heath Ride
Wokingham
Berkshire
RG11 3QJ
Secretary NameMiss Susan Elizabeth Brown
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressMeadowside 4 Putlowes Drive
Fleet Marston
Aylesbury
Buckinghamshire
HP18 0PX

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 January 1999Dissolved (1 page)
14 October 1998Liquidators statement of receipts and payments (5 pages)
14 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
16 May 1997Liquidators statement of receipts and payments (5 pages)
24 May 1996Registered office changed on 24/05/96 from: norfolk house norfolk rd rickmansworth herts WD3 1RD (1 page)
20 October 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)