Company NameCreon Consulting Ltd
Company StatusDissolved
Company Number06933753
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher McKeown
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address563 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr John Knight
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Rein Road
Tingley
Wakefield
West Yorkshire
WF3 1JQ

Location

Registered Address563 Bradford Road
Cleckheaton
BD19 6BU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Christopher Mckeown
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
5 March 2022Application to strike the company off the register (1 page)
5 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 January 2021Registered office address changed from 107 Rein Road Tingley Wakefield West Yorkshire WF3 1JQ England to 563 Bradford Road Cleckheaton BD19 6BU on 29 January 2021 (1 page)
2 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
9 January 2020Termination of appointment of John Knight as a director on 31 December 2019 (1 page)
9 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 June 2018Confirmation statement made on 14 June 2018 with updates (3 pages)
2 February 2018Appointment of Mr John Knight as a director on 1 February 2018 (2 pages)
28 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 July 2016Registered office address changed from 94 Biddlestone Road Newcastle upon Tyne Tyne & Wear NE6 5SN to 107 Rein Road Tingley Wakefield West Yorkshire WF3 1JQ on 23 July 2016 (1 page)
23 July 2016Registered office address changed from 94 Biddlestone Road Newcastle upon Tyne Tyne & Wear NE6 5SN to 107 Rein Road Tingley Wakefield West Yorkshire WF3 1JQ on 23 July 2016 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
5 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
5 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
5 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Mr Christopher Mckeown on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Christopher Mckeown on 19 April 2012 (2 pages)
1 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 November 2011Director's details changed for Mr Christopher Mckeown on 10 November 2011 (2 pages)
20 November 2011Director's details changed for Mr Christopher Mckeown on 10 November 2011 (2 pages)
8 November 2011Registered office address changed from Apt 213 30 Bixteth Street Liverpool Merseyside L3 9BB on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Apt 213 30 Bixteth Street Liverpool Merseyside L3 9BB on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Apt 213 30 Bixteth Street Liverpool Merseyside L3 9BB on 8 November 2011 (1 page)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
3 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 June 2010Director's details changed for Mr Christopher Mckeown on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Christopher Mckeown on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Christopher Mckeown on 8 June 2010 (2 pages)
19 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
19 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
15 June 2009Incorporation (14 pages)
15 June 2009Incorporation (14 pages)