Company NameCreative Cactus Web Design Limited
Company StatusDissolved
Company Number09864635
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 6 months ago)
Dissolution Date8 August 2023 (9 months, 1 week ago)
Previous NameCastleburn Property Management Limited

Business Activity

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

Directors

Director NameMr Clayton James Thurlow
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 59, 42 St. Johns Road
Scarborough
North Yorkshire
YO12 5ET
Director NameMr Nigel Patrick Berridge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 59 42 St Johns Road
Scarborough
North Yorkshire
YO12 3ET
Director NameMartin Jolly
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 59 42 St Johns Road
Scarborough
North Yorkshire
YO12 3ET
Director NameDr David John Oates
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 59 42 St Johns Road
Scarborough
North Yorkshire
YO12 5ET

Location

Registered AddressFirst Floor Unit 10 Bridge View Office Park
Henry Boot Way
Hull
HU4 7DW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
10 May 2023Application to strike the company off the register (3 pages)
4 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
29 June 2021Registered office address changed from Suite 59 42 st Johns Road Scarborough North Yorkshire YO12 5ET United Kingdom to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 29 June 2021 (1 page)
5 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 March 2020Confirmation statement made on 1 April 2019 with no updates (3 pages)
19 March 2019Notification of Clayton James Thurlow as a person with significant control on 28 February 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
19 March 2019Cessation of David John Oates as a person with significant control on 28 February 2019 (1 page)
11 March 2019Termination of appointment of David John Oates as a director on 28 February 2019 (1 page)
11 March 2019Appointment of Mr Clayton James Thurlow as a director on 28 February 2019 (2 pages)
19 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
(3 pages)
3 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
13 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
13 August 2018Confirmation statement made on 4 August 2018 with updates (3 pages)
4 August 2017Notification of David John Oates as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Cessation of Nigel Patrick Berridge as a person with significant control on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Martin Jolly as a director on 4 August 2017 (1 page)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Termination of appointment of Martin Jolly as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Nigel Patrick Berridge as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Nigel Patrick Berridge as a director on 4 August 2017 (1 page)
4 August 2017Cessation of Martin Jolly as a person with significant control on 4 August 2017 (1 page)
4 August 2017Appointment of Dr David John Oates as a director on 4 August 2017 (2 pages)
4 August 2017Cessation of Nigel Patrick Berridge as a person with significant control on 4 August 2017 (1 page)
4 August 2017Appointment of Dr David John Oates as a director on 4 August 2017 (2 pages)
4 August 2017Cessation of Martin Jolly as a person with significant control on 4 August 2017 (1 page)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Notification of David John Oates as a person with significant control on 4 August 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 2
(28 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 2
(28 pages)