Company NameCreative Station Limited
Company StatusDissolved
Company Number04365818
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMalcolm Allen Noel Fudge
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 08 July 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address10 Arundel Court
Hill Turrets Close
Sheffield
S11 9RF
Secretary NameMr Martin Stephen Kennedy
NationalityBritish
StatusClosed
Appointed05 September 2003(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Walton On The Naze
Essex
CO14 8BG
Director NameDavid Malcolm Allen Fudge
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleManager
Correspondence Address12 Saint Jamess Square
London
SW1Y 4RB
Secretary NameMalcolm Allen Noel Fudge
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleSales Manager
Correspondence Address12 Saint Jamess Square
London
SW1Y 4RB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitecreative-station.com
Telephone020 77497236
Telephone regionLondon

Location

Registered AddressUnit 4 Sharrow Vale Road
Sheffield
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

1 at £1M.a.n. Fudge
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
10 February 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 January 2014Director's details changed for Malcolm Allen Noel Fudge on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from 10 Emerson House Butts Green Road Hornchurch Essex RM11 2HF England on 30 January 2014 (1 page)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JL on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JL on 8 February 2012 (1 page)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
16 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Malcolm Allen Noel Fudge on 3 February 2010 (2 pages)
21 April 2010Director's details changed for Malcolm Allen Noel Fudge on 3 February 2010 (2 pages)
5 October 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
18 September 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
28 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
26 February 2007Return made up to 04/02/07; full list of members (6 pages)
4 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
20 April 2006Return made up to 04/02/06; full list of members (6 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
28 April 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
22 February 2005Return made up to 04/02/05; full list of members (6 pages)
24 June 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
26 April 2004Registered office changed on 26/04/04 from: 12 st james's square london SW1Y 4RB (1 page)
12 February 2004Return made up to 04/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/02/04
(6 pages)
21 September 2003New secretary appointed (1 page)
21 September 2003Secretary resigned (1 page)
21 September 2003Director resigned (1 page)
21 September 2003New director appointed (1 page)
2 September 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2003Registered office changed on 02/09/03 from: 12 st james's square london SW1Y 4RB (1 page)
2 September 2003Compulsory strike-off action has been discontinued (1 page)
23 August 2003Registered office changed on 23/08/03 from: rivington house 82 great eastern street london EC2A 3JL (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
13 February 2002New director appointed (1 page)
13 February 2002New secretary appointed (1 page)
4 February 2002Incorporation (13 pages)