Company NameCreative Refurbishment Solutions Limited
DirectorsGary Michael Lonnen and Richard Paul Barker
Company StatusDissolved
Company Number04420466
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)

Directors

Director NameGary Michael Lonnen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(same day as company formation)
RoleContracts Manager
Correspondence Address27 Moor Close
Beaumont Park
Huddersfield
West Yorkshire
HD4 7BP
Director NameMr Richard Paul Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Downing Street
Linthwaite
Huddersfield
Yorkshire
HD7 5PU
Secretary NameMr Richard Paul Barker
NationalityBritish
StatusCurrent
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Downing Street
Linthwaite
Huddersfield
Yorkshire
HD7 5PU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 June 2005Dissolved (1 page)
31 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
25 November 2004Liquidators statement of receipts and payments (5 pages)
21 May 2004Liquidators statement of receipts and payments (6 pages)
18 November 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Appointment of a voluntary liquidator (1 page)
19 November 2002Statement of affairs (7 pages)
19 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2002Registered office changed on 12/11/02 from: britannia mills stoney battery road huddersfield HD1 4TL (1 page)
13 May 2002Ad 19/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)