Company NameCreative Rural Enterprises Ltd
Company StatusDissolved
Company Number04842881
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDavid Albert Heather
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressIvyell Cottage The Green
Settle
North Yorkshire
BD24 9HL
Secretary NameIan Richard Wood
NationalityBritish
StatusClosed
Appointed29 July 2003(6 days after company formation)
Appointment Duration5 years, 5 months (closed 20 January 2009)
RoleCompany Director
Correspondence AddressBeck House Branstone Beck
Bentham
Lancaster
LA2 7LX
Director NameMark Dale
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 January 2009)
RoleChef Manager
Correspondence Address8 Willow Wood Cottages
Langcliffe
Settle
North Yorkshire
BD24 9NT
Director NameSimon Robert Plumbridge
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleMD
Correspondence AddressGarstangs Belle Hill
Giggleswick
Settle
North Yorkshire
BD24 0BD
Director NameMr Simon John Campbell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2005)
RoleCompany Director
Correspondence AddressThe Estate House
West Marton
Skipton
North Yorkshire
BD23 3UE
Director NameHelen Rosemary Hyslop
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2005)
RoleBusiness Proprietor
Correspondence AddressField House
Rathmell
Settle
North Yorkshire
BD24 0LA
Director NameJames Albert Palmer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2005)
RoleRetired
Correspondence AddressSummercourt
Skipton Road
Settle
North Yorkshire
BD24 9BD
Director NameCharles Anthony Michael Price
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 July 2004)
RolePartner
Correspondence Address72 High Street
Gargrave
Skipton
North Yorkshire
BD23 3LX
Director NameJohn Arthur Varney
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(6 days after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHigh Trenhouse
Malham Moor
Settle
North Yorkshire
BD24 9PR
Director NameMrs Lynnette Alexandra Wilkinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(6 days after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2005)
RoleManagement Consultant
Correspondence AddressButterfield House
Rathmell
Settle
North Yorkshire
BD24 0LA
Director NameMr Alan Suttie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(6 days after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2005)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressRock Cottage
Studfold
Horton In Ribblesdale
North Yorkshire
BD24 0ER
Director NameNicholas Sands
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 July 2005)
RoleFin Advisor
Correspondence Address45 Marton Road
Gargrave
Skipton
North Yorkshire
BD23 3NN
Director NameAllan Hargreaves Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address37 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4DZ
Director NamePlanet Entertainment Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address39 Ravenside Terrace
Chopwell
Newcastle Upon Tyne
NE17 7LE
Secretary NameAllan Hargreaves Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address37 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4DZ

Location

Registered Address8 Station Road
Settle
North Yorkshire
BD24 9AA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSettle
WardSettle and Ribblebanks
Built Up AreaSettle

Financials

Year2014
Turnover£3,928
Gross Profit£3,928
Net Worth£1,822
Cash£11,181
Current Liabilities£9,609

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
14 August 2007Annual return made up to 23/07/07 (4 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
10 August 2006Annual return made up to 23/07/06 (4 pages)
12 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Annual return made up to 23/07/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
21 September 2004New director appointed (2 pages)
16 August 2004Annual return made up to 23/07/04 (7 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
4 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
13 October 2003New director appointed (2 pages)
21 September 2003Registered office changed on 21/09/03 from: beck house branstone beck bentham lancaster north yorkshire LA2 7LX (1 page)
6 September 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 39 ravenside terrace chopwell newcastle upon tyne NE17 7LE (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New director appointed (2 pages)
23 July 2003Incorporation (24 pages)