Company NameCreative Retailing Limited
Company StatusDissolved
Company Number04476851
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Dissolution Date1 October 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameWayne Anthony Tuton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Chancery Court
Station Road
Brough
North Humberside
HU15 1FG
Secretary NameMichelle Dolan
NationalityBritish
StatusClosed
Appointed02 February 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 01 October 2009)
RoleCompany Director
Correspondence Address5 Chancery Court
Station Road
Brough
East Riding Of Yorkshire
HU15 1FG
Director NameScott Nigel O'Neill
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Strathmore Avenue
Hull
HU6 7HL
Secretary NameWayne Anthony Tuton
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Chancery Court
Station Road
Brough
North Humberside
HU15 1FG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Savile Street
Hull
East Yorkshire
HU1 3EF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£54,822
Cash£23,954
Current Liabilities£123,530

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2009Completion of winding up (1 page)
3 June 2008Order of court to wind up (1 page)
3 August 2007Return made up to 03/07/06; no change of members (6 pages)
30 July 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 November 2006Ad 20/07/06--------- £ si 40@1=40 £ ic 100/140 (2 pages)
24 November 2006Secretary resigned (1 page)
15 August 2006Deferment of dissolution (voluntary) (1 page)
22 June 2006Order of court to wind up (2 pages)
12 June 2006Return made up to 03/07/05; full list of members (8 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
23 May 2005Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2005New secretary appointed (2 pages)
8 April 2005Director resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: 12 savile street hull HU1 3EF (1 page)
3 June 2004Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
3 July 2002Incorporation (19 pages)