Company NameCreative Workshop Limited
Company StatusDissolved
Company Number01331445
CategoryPrivate Limited Company
Incorporation Date26 September 1977(46 years, 6 months ago)
Dissolution Date30 June 2016 (7 years, 9 months ago)
Previous NameDean & Dawe Design Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Harman Dean
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(14 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 30 June 2016)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Lane Cottage
School Lane
Cookham
Berks
SL6 9QJ
Director NameJoan Mary Dean
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(14 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 30 June 2016)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Lane Cottage
School Lane
Cookham
Berks
SL6 9QJ
Secretary NameJoan Mary Dean
NationalityBritish
StatusClosed
Appointed07 January 1992(14 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Lane Cottage
School Lane
Cookham
Berks
SL6 9QJ
Director NameAlison Sarah Burt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(25 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 30 June 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Dashwood Close
Bracknell
Berkshire
RG12 2ND
Director NameAdam Harman Dean
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(25 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 30 June 2016)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Highlands
Lance Way
High Wycombe
Buckinghamshire
HP13 7DD
Director NameTracey Andrea Dean
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(25 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 30 June 2016)
RoleMedia Arts Research
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Lane Cottage
School Lane
Cookham
Berkshire
SL6 9QJ

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£520,043
Cash£3,400
Current Liabilities£50,736

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
6 March 2015Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Bucks SL8 5YS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Bucks SL8 5YS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 6 March 2015 (2 pages)
5 March 2015Declaration of solvency (3 pages)
5 March 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Satisfaction of charge 2 in full (1 page)
23 February 2015Satisfaction of charge 3 in full (1 page)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(9 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(9 pages)
25 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(9 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(9 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (9 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
13 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 February 2012Change of share class name or designation (2 pages)
13 February 2012Particulars of variation of rights attached to shares (2 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignated of shares 02/01/2012
(1 page)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 February 2011Director's details changed for Adam Harman Dean on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Alison Sarah Burt on 26 October 2010 (2 pages)
9 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (9 pages)
9 February 2011Director's details changed for Adam Harman Dean on 7 January 2011 (2 pages)
9 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (9 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 February 2010Director's details changed for Tracey Andrea Dean on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Alison Sarah Burt on 7 January 2010 (2 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Mr Harman Dean on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Adam Harman Dean on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Adam Harman Dean on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Tracey Andrea Dean on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Harman Dean on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Joan Mary Dean on 7 January 2010 (2 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Alison Sarah Burt on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Joan Mary Dean on 7 January 2010 (2 pages)
18 February 2009Return made up to 07/01/09; full list of members (6 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 January 2008Return made up to 07/01/08; full list of members (3 pages)
15 February 2007Return made up to 07/01/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 February 2006Return made up to 07/01/06; full list of members (3 pages)
14 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 January 2005Return made up to 07/01/05; full list of members (8 pages)
30 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 February 2004Return made up to 07/01/04; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 January 2003Return made up to 07/01/03; full list of members (7 pages)
21 January 2003New director appointed (1 page)
21 January 2003New director appointed (1 page)
21 January 2003New director appointed (1 page)
12 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
12 February 2002Return made up to 07/01/02; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 January 2001Return made up to 07/01/01; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 February 2000Return made up to 07/01/00; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 January 1999Return made up to 07/01/99; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 February 1998Return made up to 07/01/98; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 February 1997Return made up to 07/01/97; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
12 February 1996Return made up to 07/01/96; full list of members (6 pages)
7 June 1988Full accounts made up to 31 October 1987 (17 pages)
23 September 1987Accounts made up to 31 October 1986 (14 pages)
27 January 1987Company name changed dean & dawe design LIMITED\certificate issued on 27/01/87 (2 pages)
11 July 1983Accounts made up to 31 October 1982 (10 pages)
7 April 1982Accounts made up to 31 October 1981 (11 pages)