Company NameCreative Glass & Mirrors Limited
Company StatusDissolved
Company Number03194482
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date25 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMr Anthony John Campbell
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed03 May 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Hartburn Avenue
Stockton On Tees
Cleveland
TS18 4ES
Secretary NameMrs Veronica Jane Campbell
NationalityEnglish
StatusClosed
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hartburn Avenue
Stockton On Tees
Cleveland
TS18 4ES
Director NameMrs Veronica Jane Campbell
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed28 July 1997(1 year, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 25 February 2016)
RoleDirector Of Administration
Country of ResidenceEngland
Correspondence Address45 Hartburn Avenue
Stockton On Tees
Cleveland
TS18 4ES
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.creativeglass.co.uk
Email address[email protected]
Telephone01642 603545
Telephone regionMiddlesbrough

Location

Registered AddressFrp Advisory Llp
Pinnacle 5th Floor 67 Albion Street
Leeds
West Yorkshire
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

99 at £1Anthony John Campbell
99.00%
Ordinary
1 at £1Veronica Jane Campbell
1.00%
Ordinary

Financials

Year2014
Net Worth-£134,802
Current Liabilities£119,245

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
13 February 2015Liquidators statement of receipts and payments to 7 January 2015 (11 pages)
13 February 2015Liquidators' statement of receipts and payments to 7 January 2015 (11 pages)
13 February 2015Liquidators statement of receipts and payments to 7 January 2015 (11 pages)
7 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 January 2014Statement of affairs with form 4.19 (6 pages)
20 January 2014Registered office address changed from Design House 20-22 Lustrum Avenue Stockton on Tees Cleveland TS18 2RB on 20 January 2014 (1 page)
15 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2014Appointment of a voluntary liquidator (1 page)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
11 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Veronica Jane Campbell on 19 April 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
6 May 2009Return made up to 19/04/09; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
23 May 2008Return made up to 19/04/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 May 2007Return made up to 19/04/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
28 April 2006Return made up to 19/04/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 April 2005Return made up to 19/04/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 April 2004Return made up to 19/04/04; full list of members (7 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 May 2001Return made up to 03/05/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 May 2000Return made up to 03/05/00; full list of members (6 pages)
21 April 2000Registered office changed on 21/04/00 from: collingwood house church square hartlepool TS24 7EN (1 page)
10 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
28 March 2000Full accounts made up to 31 May 1999 (11 pages)
14 March 2000Full accounts made up to 31 May 1997 (10 pages)
14 March 2000Return made up to 03/05/99; full list of members (8 pages)
14 March 2000Return made up to 03/05/98; no change of members (6 pages)
14 March 2000Full accounts made up to 31 May 1998 (10 pages)
14 March 2000Location of register of members (1 page)
14 March 2000New director appointed (2 pages)
23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
1 February 1998Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
15 May 1996Particulars of mortgage/charge (3 pages)
12 May 1996Secretary resigned (1 page)
3 May 1996Incorporation (20 pages)