Company NameCreators Limited
Company StatusDissolved
Company Number02913362
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years ago)
Dissolution Date8 December 2011 (12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Paul Charman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stonecroft Mount
Halifax
West Yorkshire
HX6 2SB
Director NameJohn Edward Kavanagh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Scott Hill
Clayton West
Huddersfield
HD8 9PE
Director NameCharles William Longworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Manor Park
Chidswell Lane
Dewsbury
West Yorkshire
WF12 7ST
Secretary NameChristine Warren
NationalityBritish
StatusClosed
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Prospect Close
Halifax
West Yorkshire
HX2 7HR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameIan Peter Gyte
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 2003)
RoleProduction Director
Correspondence AddressNo 3 Richmond Gardens
Leeds
Yorkshire
LS28 2BX
Director NameMichael Ian Staggs
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2003)
RoleCommercial Director
Correspondence Address168 Horbury Road
Wakefield
WF2 8BQ
Director NameChristopher Stokes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2006)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Garden Close
Ossett
West Yorkshire
WF5 0SQ
Director NameJonathan Alexander Young
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2003)
RoleSales Director
Correspondence Address10 Harper Close
Pocklington
York
North Yorkshire
YO42 2GW

Location

Registered AddressWalsh Taylor
Unit B Shipley Wharfe Wharf Street
Shipley
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£469,861
Cash£803
Current Liabilities£2,104,597

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 December 2011Final Gazette dissolved following liquidation (1 page)
8 December 2011Final Gazette dissolved following liquidation (1 page)
8 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2011Liquidators statement of receipts and payments to 24 August 2011 (5 pages)
8 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
8 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
2 June 2011Liquidators statement of receipts and payments to 20 April 2011 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
26 April 2011Court order insolvency:replacement of liquidator :- k e breese replaces t calverley 28/03/2011 (14 pages)
26 April 2011Appointment of a voluntary liquidator (1 page)
26 April 2011Appointment of a voluntary liquidator (1 page)
26 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2011Court order INSOLVENCY:Replacement of Liquidator :- k e Breese replaces t Calverley 28/03/2011 (14 pages)
26 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (10 pages)
22 November 2010Liquidators statement of receipts and payments to 20 October 2010 (10 pages)
22 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (10 pages)
27 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (12 pages)
27 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (12 pages)
27 May 2010Liquidators statement of receipts and payments to 20 April 2010 (12 pages)
8 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2009Appointment of a voluntary liquidator (1 page)
8 May 2009Statement of affairs with form 4.19 (9 pages)
8 May 2009Appointment of a voluntary liquidator (1 page)
8 May 2009Statement of affairs with form 4.19 (9 pages)
8 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-21
(1 page)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-21
(1 page)
30 April 2009Statement of affairs with form 4.19 (9 pages)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2009Appointment of a voluntary liquidator (1 page)
30 April 2009Appointment of a voluntary liquidator (1 page)
30 April 2009Statement of affairs with form 4.19 (9 pages)
17 April 2009Registered office changed on 17/04/2009 from millersdale close euroway estate bradford BD4 6RX (1 page)
17 April 2009Registered office changed on 17/04/2009 from millersdale close euroway estate bradford BD4 6RX (1 page)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 March 2008Director's Change of Particulars / charles longworth / 01/02/2008 / HouseName/Number was: , now: 10; Street was: windy ridge 101 chidswell lane, now: manor park; Area was: , now: chidswell lane; Post Code was: WF12 7SJ, now: WF12 7ST (1 page)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
31 March 2008Director's change of particulars / charles longworth / 01/02/2008 (1 page)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
9 May 2007Return made up to 19/03/07; full list of members (3 pages)
9 May 2007Return made up to 19/03/07; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 April 2006Return made up to 19/03/06; full list of members (3 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Return made up to 19/03/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 April 2005Return made up to 19/03/05; full list of members (3 pages)
12 April 2005Return made up to 19/03/05; full list of members (3 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
26 March 2004Return made up to 19/03/04; full list of members (8 pages)
26 March 2004Return made up to 19/03/04; full list of members (8 pages)
14 July 2003Accounts for a small company made up to 30 April 2003 (5 pages)
14 July 2003Accounts for a small company made up to 30 April 2003 (5 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
2 May 2003Particulars of mortgage/charge (7 pages)
2 May 2003Particulars of mortgage/charge (7 pages)
25 March 2003Return made up to 19/03/03; full list of members (9 pages)
25 March 2003Return made up to 19/03/03; full list of members (9 pages)
27 June 2002Accounts for a small company made up to 30 April 2002 (5 pages)
27 June 2002Accounts for a small company made up to 30 April 2002 (5 pages)
25 March 2002Return made up to 19/03/02; full list of members (8 pages)
25 March 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Accounts for a small company made up to 30 April 2001 (5 pages)
13 July 2001Accounts for a small company made up to 30 April 2001 (5 pages)
1 May 2001Return made up to 28/03/01; full list of members (8 pages)
1 May 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
31 March 2000Return made up to 28/03/00; full list of members (7 pages)
31 March 2000Return made up to 28/03/00; full list of members (7 pages)
18 February 2000Accounting reference date extended from 18/04/00 to 30/04/00 (1 page)
18 February 2000Accounting reference date extended from 18/04/00 to 30/04/00 (1 page)
9 August 1999Accounts for a small company made up to 18 April 1999 (5 pages)
9 August 1999Accounts for a small company made up to 18 April 1999 (5 pages)
23 June 1999Particulars of mortgage/charge (6 pages)
23 June 1999Particulars of mortgage/charge (6 pages)
7 April 1999Return made up to 28/03/99; no change of members (4 pages)
7 April 1999Return made up to 28/03/99; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 18 April 1998 (5 pages)
1 July 1998Accounts for a small company made up to 18 April 1998 (5 pages)
5 August 1997Accounts for a small company made up to 18 April 1997 (5 pages)
5 August 1997Accounts for a small company made up to 18 April 1997 (5 pages)
10 April 1997Return made up to 28/03/97; no change of members (4 pages)
10 April 1997Return made up to 28/03/97; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 18 April 1996 (6 pages)
9 July 1996Accounts for a small company made up to 18 April 1996 (6 pages)
23 April 1996Return made up to 28/03/96; no change of members (4 pages)
23 April 1996Return made up to 28/03/96; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 18 April 1995 (6 pages)
21 July 1995Accounts for a small company made up to 18 April 1995 (6 pages)
30 April 1995Return made up to 28/03/95; full list of members (6 pages)
30 April 1995Return made up to 28/03/95; full list of members (5 pages)