Company NameWe Do Creativity Limited
Company StatusDissolved
Company Number05211168
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 2004(19 years, 8 months ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)
Previous NameOpen Art

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Deborah Munt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sandwell Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5EP
Secretary NameMiss Sharon Munt
NationalityBritish
StatusClosed
Appointed20 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Towngate Fold
Meltham
Holmfirth
HD9 4FD
Director NameMr Jonathan Mark Dawson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 07 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Church Terrace
Berry Brow
Huddersfield
West Yorkshire
HD4 7NB
Director NameMs Mary Josephine Robson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 07 December 2016)
RoleArts In Health & Education Specialist
Country of ResidenceUnited Kingdom
Correspondence Address3 New Street
Honley
Holmfirth
West Yorkshire
HD9 6AL
Director NameCarol Massey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 07 December 2016)
RoleAssociate Director Of Public Health For NHS Yorks
Country of ResidenceUnited Kingdom
Correspondence Address3 New Street
Honley
Holmfirth
West Yorkshire
HD9 6AL
Director NameDr Janet Hargreaves
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(8 years after company formation)
Appointment Duration4 years, 2 months (closed 07 December 2016)
RoleAssociate Dean
Country of ResidenceUnited Kingdom
Correspondence AddressUniveristy Of Huddersfield Queensgate
Huddersfield
West Yorkshire
HD5 8XX
Director NameMrs Cheryl Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(8 years after company formation)
Appointment Duration4 years, 2 months (closed 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Woodlea Avenue
Oakes
Huddersfield
West Yorkshire
HD3 4EF
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameJoanne Wilkinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 August 2010)
RoleMedical Transcriptionist
Correspondence Address9 Brook Lane
Gulcar
Huddersfield
West Yorkshire
HD7 4JA
Director NameMrs Heidi Maria Dawson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2013)
RoleMd/Business Coach
Country of ResidenceEngland
Correspondence Address33 Church Terrace
Berry Brow
Huddersfield
West Yorkshire
HD4 7NB
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitewww.wedocreativity.co.uk
Email address[email protected]
Telephone01484 660219
Telephone regionHuddersfield

Location

Registered Address3 New Street
Honley
Holmfirth
West Yorkshire
HD9 6AL
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£5,460
Cash£36,217
Current Liabilities£69,561

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
(1 page)
22 March 2016Statement of affairs with form 4.19 (12 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Statement of affairs with form 4.19 (12 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
(1 page)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Annual return made up to 20 August 2015 no member list (8 pages)
15 September 2015Annual return made up to 20 August 2015 no member list (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 November 2014Annual return made up to 20 August 2014 no member list (8 pages)
3 November 2014Annual return made up to 20 August 2014 no member list (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Secretary's details changed for Miss Sharon Munt on 2 November 2012 (2 pages)
2 December 2013Secretary's details changed for Miss Sharon Munt on 2 November 2012 (2 pages)
2 December 2013Secretary's details changed for Miss Sharon Munt on 2 November 2012 (2 pages)
26 August 2013Annual return made up to 20 August 2013 no member list (8 pages)
26 August 2013Annual return made up to 20 August 2013 no member list (8 pages)
18 August 2013Termination of appointment of Heidi Dawson as a director (1 page)
18 August 2013Termination of appointment of Heidi Dawson as a director (1 page)
18 March 2013Change of name notice (2 pages)
18 March 2013Change of name notice (2 pages)
18 March 2013Company name changed open art\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(2 pages)
18 March 2013Company name changed open art\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 November 2012Appointment of Dr Janet Hargreaves as a director (2 pages)
7 November 2012Appointment of Dr Janet Hargreaves as a director (2 pages)
7 November 2012Appointment of Mrs Cheryl Smith as a director (2 pages)
7 November 2012Appointment of Mrs Cheryl Smith as a director (2 pages)
20 September 2012Annual return made up to 20 August 2012 no member list (7 pages)
20 September 2012Annual return made up to 20 August 2012 no member list (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Annual return made up to 20 August 2011 no member list (7 pages)
23 August 2011Annual return made up to 20 August 2011 no member list (7 pages)
23 June 2011Appointment of Mrs Heidi Maria Dawson as a director (2 pages)
23 June 2011Appointment of Mrs Heidi Maria Dawson as a director (2 pages)
5 November 2010Appointment of Carol Massey as a director (2 pages)
5 November 2010Appointment of Ms Mary Josephine Robson as a director (2 pages)
5 November 2010Appointment of Carol Massey as a director (2 pages)
5 November 2010Appointment of Ms Mary Josephine Robson as a director (2 pages)
8 October 2010Director's details changed for Deborah Munt on 20 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Jonathan Mark Dawson on 20 August 2010 (2 pages)
8 October 2010Annual return made up to 20 August 2010 no member list (4 pages)
8 October 2010Annual return made up to 20 August 2010 no member list (4 pages)
8 October 2010Director's details changed for Deborah Munt on 20 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Jonathan Mark Dawson on 20 August 2010 (2 pages)
6 September 2010Termination of appointment of Joanne Wilkinson as a director (1 page)
6 September 2010Termination of appointment of Joanne Wilkinson as a director (1 page)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Registered office address changed from Apartment 14 Creative Lofts 15 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from Apartment 14 Creative Lofts 15 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 23 June 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Annual return made up to 20 August 2009 no member list (3 pages)
15 October 2009Annual return made up to 20 August 2009 no member list (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Annual return made up to 20/08/08 (3 pages)
8 October 2008Annual return made up to 20/08/08 (3 pages)
8 October 2008Registered office changed on 08/10/2008 from apartment 2 creative lofts 15 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
8 October 2008Registered office changed on 08/10/2008 from apartment 2 creative lofts 15 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Annual return made up to 20/08/07 (2 pages)
4 September 2007Annual return made up to 20/08/07 (2 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
5 September 2006Registered office changed on 05/09/06 from: apartment 10 creative lofts 15 northumberland street huddersfield HD1 1RL (1 page)
5 September 2006Annual return made up to 20/08/06 (2 pages)
5 September 2006Registered office changed on 05/09/06 from: apartment 10 creative lofts 15 northumberland street huddersfield HD1 1RL (1 page)
5 September 2006Annual return made up to 20/08/06 (2 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Annual return made up to 20/08/05 (2 pages)
3 October 2005Annual return made up to 20/08/05 (2 pages)
3 October 2005Secretary's particulars changed (1 page)
6 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
6 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned (1 page)
20 August 2004Incorporation (11 pages)
20 August 2004Incorporation (11 pages)