Company NameCreekside Scanning & Imaging Limited
DirectorsGerald Ingham Wallis and Bruce Thomas Matthews
Company StatusDissolved
Company Number02916095
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameGerald Ingham Wallis
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address79 Nightingale Road
Hampton
Middlesex
TW12 3HZ
Secretary NameJoan Elizabeth Matthews
NationalityBritish
StatusCurrent
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 South Hill Road
Bromley
BR2 0RL
Director NameBruce Thomas Matthews
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RolePrinter
Correspondence Address33 South Hill Road
Bromley
BR2 0LL
Director NameLeslie Ernest Barber
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleRetired
Correspondence AddressLittle Orchard Barnet Wood Road
Bromley
Kent
BR2 8HJ
Director NameJoan Elizabeth Matthews
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 South Hill Road
Bromley
BR2 0RL
Director NameMichael John Chinery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 02 September 1998)
RoleSales Manager
Correspondence Address14 Rose Walk
Toddington
Dunstable
Bedfordshire
LU5 6FB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£385,372
Gross Profit£164,414
Current Liabilities£160,241

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 May 2003Dissolved (1 page)
5 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
13 February 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Registered office changed on 08/02/01 from: 4 charterhouse square london EC1M 6EN (1 page)
4 August 2000Statement of affairs (6 pages)
4 August 2000Appointment of a voluntary liquidator (1 page)
4 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2000Registered office changed on 19/07/00 from: uniit 113 1ST floor building b faircharm trading estate 8-12 creekside deptford london SE8 3DX (1 page)
18 April 2000Return made up to 06/04/00; full list of members (6 pages)
3 February 2000Accounts made up to 31 March 1999 (14 pages)
21 May 1999Return made up to 06/04/99; no change of members (4 pages)
20 October 1998Accounts made up to 31 March 1998 (12 pages)
23 September 1998Director resigned (1 page)
20 May 1998Return made up to 06/04/98; full list of members (6 pages)
20 May 1998Director's particulars changed (1 page)
8 January 1998Accounts made up to 31 March 1997 (9 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
2 May 1997Return made up to 06/04/97; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 May 1996Return made up to 06/04/96; no change of members (4 pages)
14 May 1996Registered office changed on 14/05/96 from: unit 108 1ST floor faircharm trading estate 8-12 creekside deptford (1 page)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 May 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)