Company NameCreative Lift Company Limited
Company StatusDissolved
Company Number05640849
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)
Dissolution Date16 January 2013 (11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Neil Oddy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address108 Dock House
Navigation Walk
Leeds
West Yorkshire
LS10 1JJ
Secretary NameMr Neil Oddy
NationalityBritish
StatusClosed
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address108 Dock House
Navigation Walk
Leeds
West Yorkshire
LS10 1JJ
Director NameMr Paul Leslie Britton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 Ainsdale Grove
Cullingworth
Bradford
West Yorkshire
BD13 5AU

Location

Registered AddressC/O Brackenbury Clark & Co Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at 1Oddyssey Glass Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£116,083
Cash£60,144
Current Liabilities£290,736

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 October 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
16 October 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
4 September 2012Liquidators statement of receipts and payments to 27 July 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 27 July 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 27 July 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
3 August 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Statement of affairs with form 4.19 (6 pages)
3 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-28
(1 page)
3 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2009Statement of affairs with form 4.19 (6 pages)
21 July 2009Registered office changed on 21/07/2009 from 327 queens road halifax west yorkshire HX1 4PR (1 page)
21 July 2009Registered office changed on 21/07/2009 from 327 queens road halifax west yorkshire HX1 4PR (1 page)
13 March 2009Appointment Terminated Director paul britton (1 page)
13 March 2009Appointment terminated director paul britton (1 page)
4 March 2009Return made up to 28/12/08; full list of members (3 pages)
4 March 2009Return made up to 28/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 March 2008Return made up to 28/12/07; full list of members (4 pages)
6 March 2008Return made up to 28/12/07; full list of members (4 pages)
1 October 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 October 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
16 January 2007Return made up to 28/12/06; full list of members (3 pages)
16 January 2007Return made up to 28/12/06; full list of members (3 pages)
22 December 2006Registered office changed on 22/12/06 from: high level way halifax west yorkshire HX1 4PR (1 page)
22 December 2006Registered office changed on 22/12/06 from: high level way halifax west yorkshire HX1 4PR (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
28 December 2005Location of register of members (1 page)
28 December 2005Location of register of members (1 page)
30 November 2005Incorporation (13 pages)
30 November 2005Incorporation (13 pages)