Company NameCreaks Of Camberley Limited
Company StatusDissolved
Company Number00787644
CategoryPrivate Limited Company
Incorporation Date10 January 1964(60 years, 3 months ago)
Dissolution Date6 October 2015 (8 years, 5 months ago)
Previous NameCreaks Stores (Addlestone) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameBeryl Delphine Creak
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(27 years, 6 months after company formation)
Appointment Duration24 years, 2 months (closed 06 October 2015)
RoleSecretary
Correspondence AddressPinehurst 14 Elsenwood Drive
Camberley
Surrey
GU15 2AZ
Director NameEric Charles Creak
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(27 years, 6 months after company formation)
Appointment Duration24 years, 2 months (closed 06 October 2015)
RoleModel Distributor
Correspondence AddressPinehurst 14 Elsenwood Drive
Camberley
Surrey
GU15 2AZ
Director NamePeter David Creak
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(27 years, 6 months after company formation)
Appointment Duration24 years, 2 months (closed 06 October 2015)
RoleManager Merchandise & Training
Correspondence AddressStoney Creek
32 Howard Drive
Farnborough
Hampshire
GU14 9TQ
Secretary NameBeryl Delphine Creak
NationalityBritish
StatusClosed
Appointed19 July 1991(27 years, 6 months after company formation)
Appointment Duration24 years, 2 months (closed 06 October 2015)
RoleCompany Director
Correspondence AddressPinehurst 14 Elsenwood Drive
Camberley
Surrey
GU15 2AZ

Location

Registered AddressChalfont House
33 Churchfield Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Shareholders

41 at £1Eric Charles Creak
68.33%
Ordinary A
2 at £1Christina Elaine Creak
3.33%
Ordinary C
2 at £1Stephanie Louise Evans
3.33%
Ordinary F
2 at £1Susan Ann Evans
3.33%
Ordinary E
11 at £1Beryl Delphine Creak
18.33%
Ordinary B
1 at £1Helen Elaine Creak
1.67%
Ordinary D
1 at £1Matthew Graham Creak
1.67%
Ordinary D

Financials

Year2014
Net Worth£7,458
Current Liabilities£5,378

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 60
(8 pages)
14 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 60
(8 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
19 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
17 August 2011Second filing of AR01 previously delivered to Companies House made up to 19 July 2011 (18 pages)
4 August 2011Annual return made up to 19 July 2011
  • ANNOTATION A second filed AR01 was registered on 17/08/2011.
(16 pages)
14 October 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
12 August 2010Annual return made up to 19 July 2010 (11 pages)
21 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
18 August 2009Return made up to 19/07/09; full list of members (6 pages)
20 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
14 August 2008Return made up to 19/07/08; no change of members (7 pages)
13 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
8 August 2007Return made up to 19/07/07; no change of members (7 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
8 August 2006Return made up to 19/07/06; full list of members (10 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
21 September 2005Return made up to 19/07/05; full list of members (10 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
16 August 2004Return made up to 19/07/04; full list of members (10 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
29 July 2003Return made up to 19/07/03; full list of members (10 pages)
8 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
10 September 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
30 July 2001Return made up to 19/07/01; full list of members (10 pages)
29 December 2000Full accounts made up to 30 April 2000 (12 pages)
22 September 2000Return made up to 19/07/00; full list of members (7 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 January 2000Full accounts made up to 30 April 1999 (10 pages)
29 July 1999Return made up to 19/07/99; full list of members (6 pages)
25 January 1999Full accounts made up to 30 April 1998 (10 pages)
30 July 1998Return made up to 19/07/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 April 1997 (9 pages)
25 July 1997Return made up to 19/07/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 April 1996 (11 pages)
25 September 1996Registered office changed on 25/09/96 from: lloyds bank chambers 310-312 chiswick high rd london W4 1NR (1 page)
25 September 1996Return made up to 19/07/96; full list of members (6 pages)
27 February 1996Full accounts made up to 30 April 1995 (9 pages)
24 July 1995Return made up to 19/07/95; no change of members (4 pages)