Company NameCreative Curriculum Computing Limited
DirectorsAmanda Frances Smith and John Philip Smith
Company StatusDissolved
Company Number03282369
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNon Executive Director (Finance) Amanda Frances Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed22 November 1996(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Station Road
Holywell Green
Halifax
West Yorkshire
HX4 9AW
Director NameJohn Philip Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Clover Hill Road Savile Park
Halifax
West Yorkshire
HX1 2YG
Secretary NameNon Executive Director (Finance) Amanda Frances Smith
NationalityEnglish
StatusCurrent
Appointed22 November 1996(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Station Road
Holywell Green
Halifax
West Yorkshire
HX4 9AW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressJohn Gordon Walton & Co
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
11 April 2000Registered office changed on 11/04/00 from: spruce house upper washer lane halifax west yorkshire HX2 7DR (1 page)
6 April 2000Appointment of a voluntary liquidator (1 page)
6 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2000Declaration of solvency (3 pages)
13 May 1999Ad 16/04/99--------- £ si 7@1=7 £ ic 1/8 (2 pages)
25 November 1998Return made up to 22/11/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
7 January 1998Return made up to 22/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1996Particulars of mortgage/charge (6 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996Registered office changed on 10/12/96 from: 12 york place leeds LS1 2DS (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
10 December 1996New director appointed (2 pages)
22 November 1996Incorporation (14 pages)