Company NameCreative Av Ltd
Company StatusDissolved
Company Number07120119
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date3 September 2013 (10 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 NameMrs Carol Ayre
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 03 September 2013)
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 11 Moorside Maltings
Burton Row
Leeds
LS11 5NX
Director NameMr Leonard Ayre
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 03 September 2013)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Moorside Maltings
Burton Row
Leeds
LS11 5NX
Secretary NameMr Christopher James Ayre
StatusClosed
Appointed01 January 2011(11 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 03 September 2013)
RoleCompany Director
Correspondence AddressUnit 11 Moorside Maltings
Burton Row
Leeds
LS11 5NX
Director NameMr Christopher James Ayre
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Moorside Maltings
Burton Row
Leeds
LS11 5NX
Director NameMr Christopher James Ayre
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blackgates Drive
Tingley
Wakefield
West Yorkshire
WF3 1TE

Location

Registered AddressUnit 11 Moorside Maltings
Burton Row
Leeds
LS11 5NX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
25 September 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
9 August 2012Application to strike the company off the register (3 pages)
9 August 2012Application to strike the company off the register (3 pages)
9 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 November 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1
(4 pages)
7 November 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1
(4 pages)
4 October 2011Registered office address changed from 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE United Kingdom on 4 October 2011 (1 page)
19 May 2011Appointment of Mr Christopher James Ayre as a secretary (1 page)
19 May 2011Appointment of Mr Christopher James Ayre as a director (2 pages)
19 May 2011Appointment of Mr Christopher James Ayre as a director (2 pages)
19 May 2011Appointment of Mr Christopher James Ayre as a secretary (1 page)
6 April 2011Termination of appointment of Christopher Ayre as a director (1 page)
6 April 2011Termination of appointment of Christopher Ayre as a director (1 page)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
26 April 2010Appointment of Mrs Carol Ayre as a director (2 pages)
26 April 2010Appointment of Mrs Carol Ayre as a director (2 pages)
26 April 2010Appointment of Mr Leonard Ayre as a director (2 pages)
26 April 2010Appointment of Mr Leonard Ayre as a director (2 pages)
8 January 2010Incorporation (23 pages)
8 January 2010Incorporation (23 pages)