Company NameCreative Packaging Solutions International Limited
DirectorAndrew Colin Streeter
Company StatusDissolved
Company Number02804691
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Andrew Colin Streeter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(same day as company formation)
RolePackaging Consultant
Correspondence Address18 Bourn Bridge Road
Little Abington
Cambridge
Cambridgeshire
CB1 6BJ
Secretary NameAlliotts Registrars Limited (Corporation)
StatusCurrent
Appointed12 October 2002(9 years, 6 months after company formation)
Appointment Duration21 years, 6 months
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1DN
Secretary NameMrs Hilary Barbara Streeter
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDunscott House
18 Bourn Bridge Road
Little Abington
Cambridge
CB1 6BJ
Director NameMiss Heather Kendle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 30 June 2000)
RolePackaging Consultant
Correspondence Address135 High Street
Linton
Cambridge
Cambridgeshire
CB1 6JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
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

Financials

Year2014
Net Worth£28,452
Cash£324
Current Liabilities£37,130

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2005Dissolved (1 page)
30 March 2005Liquidators statement of receipts and payments (5 pages)
30 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Appointment of a voluntary liquidator (1 page)
29 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2003Statement of affairs (5 pages)
9 July 2003Registered office changed on 09/07/03 from: 10 college road harrow middlesex HA1 1DN (1 page)
23 June 2003Return made up to 29/03/03; full list of members (5 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (1 page)
6 November 2002Return made up to 29/03/02; full list of members (5 pages)
7 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 29/03/01; full list of members (5 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Director resigned (1 page)
15 June 2000Return made up to 29/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 May 1999Return made up to 29/03/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 May 1998Return made up to 29/03/98; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 April 1997Return made up to 29/03/97; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 April 1996Return made up to 29/03/96; no change of members (5 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 May 1995Return made up to 29/03/95; full list of members (14 pages)