Company NameCreative Barnsley
Company StatusDissolved
Company Number05713727
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date31 July 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTracey Johnson Murphy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCb Hive Elsecar Heritage Centre
Wath Road, Elsecar
Barnsley
South Yorkshire
S74 8HJ
Secretary NameTracey Johnson Murphy
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address107 Doveside Drive
Darfield
Barnsley
South Yorkshire
S73 9NW
Director NameMr Patrick Eugene Murphy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address107 Doveside Drive
Darfield
Barnsley
South Yorkshire
S73 9NW
Director NameMs Julie Ann Roberts
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2006(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2009)
RoleSelf Employed Sales
Country of ResidenceEngland
Correspondence AddressCb Hive Elsecar Heritage Centre
Wath Road, Elsecar
Barnsley
South Yorkshire
S74 8HJ
Director NameChi Lin Wong
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 14 June 2006)
RoleDesigner
Correspondence Address40 Grafton Street
Barnsley
South Yorkshire
S70 6AG
Director NameMr Stephen Robert Dolman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2009)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Huskar Close
Silkstone
Barnsley
South Yorkshire
S75 4SX
Director NamePaul Anthony Morton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2007)
RoleIllustrator
Correspondence Address4 Moorland Avenue
Barnsley
South Yorkshire
S70 6PQ
Director NameMrs Stephanie Paul Pollard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 December 2009)
RoleGallery Owner
Country of ResidenceUnited Kingdom
Correspondence AddressCb Hive Elsecar Heritage Centre
Wath Road, Elsecar
Barnsley
South Yorkshire
S74 8HJ

Contact

Websitewww.creativebarnsley.co.uk/

Location

Registered AddressCb Hive Elsecar Heritage Centre
Wath Road, Elsecar
Barnsley
South Yorkshire
S74 8HJ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardHoyland Milton
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£2,554
Net Worth£20,317
Cash£20,500
Current Liabilities£7,159

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Termination of appointment of Julie Roberts as a director (1 page)
6 October 2010Termination of appointment of Julie Roberts as a director (1 page)
6 October 2010Termination of appointment of Stephanie Pollard as a director (1 page)
6 October 2010Termination of appointment of Stephanie Pollard as a director (1 page)
29 April 2010Annual return made up to 17 February 2010 no member list (3 pages)
29 April 2010Annual return made up to 17 February 2010 no member list (3 pages)
28 April 2010Appointment of Mrs Stephanie Paul Pollard as a director (2 pages)
28 April 2010Director's details changed for Julie Ann Roberts on 17 February 2010 (2 pages)
28 April 2010Director's details changed for Tracey Johnson Murphy on 17 February 2010 (2 pages)
28 April 2010Director's details changed for Tracey Johnson Murphy on 17 February 2010 (2 pages)
28 April 2010Appointment of Mrs Stephanie Paul Pollard as a director (2 pages)
28 April 2010Director's details changed for Julie Ann Roberts on 17 February 2010 (2 pages)
25 February 2010Termination of appointment of Stephen Dolman as a director (1 page)
25 February 2010Termination of appointment of Stephen Dolman as a director (1 page)
22 June 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
22 June 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
14 April 2009Annual return made up to 17/02/09 (3 pages)
14 April 2009Annual return made up to 17/02/09 (3 pages)
25 March 2008Annual return made up to 17/02/08 (3 pages)
25 March 2008Annual return made up to 17/02/08 (3 pages)
20 March 2008Registered office changed on 20/03/2008 from suite 4 regent chambers 1-3 regent street barnsley south yorkshire S70 2EG (1 page)
20 March 2008Registered office changed on 20/03/2008 from suite 4 regent chambers 1-3 regent street barnsley south yorkshire S70 2EG (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 December 2007Accounts made up to 28 February 2007 (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Annual return made up to 17/02/07 (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Annual return made up to 17/02/07 (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (1 page)
17 February 2006Incorporation (19 pages)