Company NameCreative Sales Limited
DirectorsJack Rubins and Clive Ronald Smith
Company StatusDissolved
Company Number01414302
CategoryPrivate Limited Company
Incorporation Date9 February 1979(45 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJack Rubins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(16 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address34 Northwick Circle
Harrow
Middlesex
HA3 0EE
Director NameClive Ronald Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1996(17 years, 1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address148 Sutton Court Road
Chiswick
London
W4 3HT
Secretary NameMr Paul Frederick Ranford
NationalityBritish
StatusCurrent
Appointed09 August 1996(17 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameFrederick John French
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(12 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressTriggles House Hole Street
Ashington
Pulborough
West Sussex
RH20 3DE
Director NameMartin Graham Rands
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Beechwood Avenue
Kew
Surrey
TW9 4DD
Director NameMark Robert Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(12 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 January 1992)
RoleMarketing Consultant
Correspondence Address25 Marcombe Harcombe Road
London
N16 0RX
Director NameMr David John Wallace
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(12 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 January 1992)
RolePromotions Consultant
Correspondence Address46 Collingwood House
8-10 Clipstone Street
London
W1P 7ED
Secretary NameMr Christopher Godbolt
NationalityBritish
StatusResigned
Appointed04 January 1992(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address145 Singlewell Road
Gravesend
Kent
DA11 7QA
Secretary NameTimothy Dale Gordon
NationalityAmerican
StatusResigned
Appointed30 May 1995(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 1996)
RoleCompany Director
Correspondence AddressSilvermead Cottage
Green Lane
Chobham
Surrey
GU24 8PH

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 October 1999Dissolved (1 page)
8 July 1999Liquidators statement of receipts and payments (5 pages)
8 July 1999Return of final meeting in a members' voluntary winding up (3 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
6 August 1997Registered office changed on 06/08/97 from: osprey house 10 little portland street london W1N 5DF (1 page)
5 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 1997Appointment of a voluntary liquidator (1 page)
5 August 1997Declaration of solvency (3 pages)
29 January 1997Return made up to 30/12/96; full list of members (6 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed (1 page)
29 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
18 June 1996New director appointed (2 pages)
4 June 1996Return made up to 30/12/95; no change of members
  • 363(287) ‐ Registered office changed on 04/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
14 December 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1995New secretary appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Secretary resigned (2 pages)
6 June 1995New secretary appointed;director resigned (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)