Company NameSpkna Creative Communications Group Limited
Company StatusDissolved
Company Number04984574
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 5 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameGreat Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Director NameMartin Charles John Sutcliffe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2005)
RoleCompany Director
Correspondence Address14 Lindale Mount
Wakefield
West Yorkshire
WF2 0BH
Director NameSusan Elaine Sutcliffe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address7 Netherton Hall Drive
Netherton
Wakefield
West Yorkshire
WF4 4TQ
Secretary NameSusan Elaine Sutcliffe
NationalityBritish
StatusResigned
Appointed07 January 2004(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address7 Netherton Hall Drive
Netherton
Wakefield
West Yorkshire
WF4 4TQ

Location

Registered Address19b Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2005Director resigned (1 page)
27 April 2005Secretary resigned;director resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
20 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
24 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
26 January 2004Company name changed great developments LIMITED\certificate issued on 26/01/04 (2 pages)