Company NameCreatus Engineering Consultants Limited
Company StatusDissolved
Company Number07251384
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date8 August 2014 (9 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 NameChristine Susan Hughes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 08 August 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry House Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2BA
Director NamePeter Robert Adams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Ripon Road, Killinghall
Harrogate
North Yorkshire
HG3 2BA

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Robert Adams
50.00%
Ordinary
100 at £1Peter Robert Adams
50.00%
Ordinary A

Financials

Year2014
Net Worth£914
Cash£1,916
Current Liabilities£33,055

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
2 April 2013Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom on 2 April 2013 (1 page)
28 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2013Appointment of a voluntary liquidator (1 page)
28 March 2013Statement of affairs with form 4.19 (6 pages)
9 July 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 200
(4 pages)
15 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 April 2012Appointment of Christine Susan Hughes as a director (2 pages)
19 April 2012Termination of appointment of Peter Adams as a director (1 page)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
28 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 February 2011Change of share class name or designation (2 pages)
28 February 2011Particulars of variation of rights attached to shares (2 pages)
12 May 2010Incorporation (19 pages)