Company NameCreative Carders Limited
Company StatusDissolved
Company Number04849708
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameCarol Smith
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCarder
Correspondence AddressLow Meadow
Keighley Road
Bingley
West Yorkshire
BD16 2RE
Director NameRaymond Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCarder
Correspondence AddressLow Meadow
Keighley Road
Bingley
West Yorkshire
BD16 2RE
Secretary NameCarol Smith
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLow Meadow
Keighley Road
Bingley
West Yorkshire
BD16 2RE
Director NameAdam Smith
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 15 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Gargrave House Gardens
Gargrave
North Yorkshire
BD23 3PW

Location

Registered AddressUnit 6 Iron Works Park
Bowling Back Lane
Bradford
West Yorkshire
BD4 8SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£699
Current Liabilities£50,853

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 February 2010Application to strike the company off the register (3 pages)
22 February 2010Application to strike the company off the register (3 pages)
2 September 2009Return made up to 29/07/09; full list of members (4 pages)
2 September 2009Return made up to 29/07/09; full list of members (4 pages)
17 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 January 2009Return made up to 29/07/08; full list of members (4 pages)
5 January 2009Return made up to 29/07/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 October 2007Return made up to 29/07/07; full list of members (7 pages)
22 October 2007Return made up to 29/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2007Registered office changed on 14/07/07 from: ladywell mills hall lane bradford west yorkshire BD4 7DF (1 page)
14 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 July 2007Registered office changed on 14/07/07 from: ladywell mills hall lane bradford west yorkshire BD4 7DF (1 page)
14 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 September 2006Ad 31/08/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
20 September 2006Ad 31/08/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
5 September 2006Return made up to 29/07/06; full list of members (7 pages)
5 September 2006Return made up to 29/07/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (12 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (12 pages)
19 September 2005Return made up to 29/07/05; full list of members (7 pages)
19 September 2005Return made up to 29/07/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 September 2004Ad 29/07/03--------- £ si 99@1 (2 pages)
8 September 2004Ad 29/07/03--------- £ si 99@1 (2 pages)
3 August 2004Registered office changed on 03/08/04 from: dockmill, dockfield terrace shipley bradford west yorkshire BD17 7SB (1 page)
3 August 2004Return made up to 29/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2004Registered office changed on 03/08/04 from: dockmill, dockfield terrace shipley bradford west yorkshire BD17 7SB (1 page)
3 August 2004Return made up to 29/07/04; full list of members (7 pages)
3 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
3 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
29 July 2003Incorporation (10 pages)
29 July 2003Incorporation (10 pages)