Company NameCreative Play Limited
Company StatusDissolved
Company Number01797619
CategoryPrivate Limited Company
Incorporation Date6 March 1984(40 years, 1 month ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NameMythflow Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Mark Thomas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(7 years, 4 months after company formation)
Appointment Duration20 years, 3 months (closed 25 October 2011)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address40 Heybridge Road
Ingatestone
Essex
CM4 9AQ
Secretary NameMr Adam Thomas
NationalityBritish
StatusClosed
Appointed21 December 2006(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 25 October 2011)
RoleCompany Director
Correspondence Address76 Priest Lane
Brentwood
Essex
CM15 8HQ
Director NameMr Theodor Robert Bechman
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 1991(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 July 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Conway Road
Wimbledon
London
SW20 8PA
Director NameLady Tessa Bruce-Lockhart
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 July 1993)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Boy Court Farm
Headcorn
Kent
TN27 9LA
Secretary NameMr Theodor Robert Bechman
NationalityEnglish
StatusResigned
Appointed24 July 1991(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Conway Road
Wimbledon
London
SW20 8PA
Secretary NamePenny Simpson
NationalityBritish
StatusResigned
Appointed31 July 1995(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1997)
RoleSecretary
Correspondence Address156b Bellenden Road
London
SE15 4QY
Secretary NameJune Sutcliffe
NationalityBritish
StatusResigned
Appointed12 December 1997(13 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 December 2004)
RoleCompany Director
Correspondence AddressFernside House
Broxhill Road, Havering Atte Bower
Romford
Essex
RM4 1QH
Director NamePeter Robert Claxton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2006)
RoleDirector Educational Selling
Correspondence AddressDolywern Cottage
Dolywern
Llangollen
Wrexham
LL20 7AE
Wales
Director NameClive Wright
Date of BirthMay 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed11 May 2003(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2007)
RoleSales
Correspondence AddressVictoria House
Sale Green
Droitwich
Worcestershire
WR9 7LN
Secretary NamePeter Robert Claxton
NationalityBritish
StatusResigned
Appointed01 December 2003(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 December 2006)
RoleSales Manager
Correspondence AddressDolywern Cottage
Dolywern
Llangollen
Wrexham
LL20 7AE
Wales

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at 1Mark Thomas
100.00%
Ordinary

Financials

Year2014
Turnover£1,538,449
Gross Profit£792,702
Net Worth£1,719,296
Cash£442,774
Current Liabilities£1,157,367

Accounts

Latest Accounts24 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 December

Filing History

25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved following liquidation (1 page)
25 October 2011Final Gazette dissolved following liquidation (1 page)
25 July 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
25 July 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
14 January 2011Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
25 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
16 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
16 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
17 July 2009Administrator's progress report to 14 June 2009 (13 pages)
17 July 2009Administrator's progress report to 14 June 2009 (13 pages)
9 March 2009Statement of administrator's proposal (16 pages)
9 March 2009Statement of administrator's proposal (16 pages)
22 December 2008Registered office changed on 22/12/2008 from unit 2 maskell estate stephenson street london E16 4SA (1 page)
22 December 2008Registered office changed on 22/12/2008 from unit 2 maskell estate stephenson street london E16 4SA (1 page)
21 December 2008Appointment of an administrator (1 page)
21 December 2008Appointment of an administrator (1 page)
27 October 2008Total exemption full accounts made up to 24 December 2007 (16 pages)
27 October 2008Total exemption full accounts made up to 24 December 2007 (16 pages)
21 August 2008Return made up to 24/07/08; full list of members (3 pages)
21 August 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2008Registered office changed on 24/07/2008 from school hill centre chepstow NP16 5PH (1 page)
24 July 2008Registered office changed on 24/07/2008 from school hill centre chepstow NP16 5PH (1 page)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
17 August 2007Return made up to 24/07/07; full list of members (2 pages)
17 August 2007Return made up to 24/07/07; full list of members (2 pages)
12 June 2007Accounts for a small company made up to 24 December 2006 (7 pages)
12 June 2007Accounts for a small company made up to 24 December 2006 (7 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
8 January 2007Secretary resigned;director resigned (1 page)
8 January 2007Secretary resigned;director resigned (1 page)
18 October 2006Accounts for a small company made up to 24 December 2005 (6 pages)
18 October 2006Accounts for a small company made up to 24 December 2005 (6 pages)
23 August 2006Return made up to 24/07/06; full list of members (2 pages)
23 August 2006Return made up to 24/07/06; full list of members (2 pages)
26 October 2005Amended accounts made up to 24 December 2004 (6 pages)
26 October 2005Amended accounts made up to 24 December 2004 (6 pages)
3 October 2005Accounts for a small company made up to 24 December 2004 (6 pages)
3 October 2005Accounts for a small company made up to 24 December 2004 (6 pages)
18 August 2005Return made up to 24/07/05; full list of members (2 pages)
18 August 2005Return made up to 24/07/05; full list of members (2 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
10 August 2005Location of debenture register (1 page)
10 August 2005Location of debenture register (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Location of register of members (1 page)
20 October 2004Registered office changed on 20/10/04 from: unit 2 maskell estate stephenson street london E16 4SA (1 page)
20 October 2004Registered office changed on 20/10/04 from: unit 2 maskell estate stephenson street london E16 4SA (1 page)
5 October 2004Accounting reference date shortened from 31/12/04 to 24/12/04 (1 page)
5 October 2004Accounting reference date shortened from 31/12/04 to 24/12/04 (1 page)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 August 2004Return made up to 24/07/04; full list of members (8 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 January 2004Particulars of mortgage/charge (5 pages)
28 January 2004Particulars of mortgage/charge (5 pages)
9 January 2004Particulars of mortgage/charge (5 pages)
9 January 2004Particulars of mortgage/charge (5 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 August 2003Return made up to 24/07/03; full list of members (7 pages)
18 August 2003Return made up to 24/07/03; full list of members (7 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 July 2002Return made up to 24/07/02; full list of members (6 pages)
17 July 2002Return made up to 24/07/02; full list of members (6 pages)
20 May 2002Registered office changed on 20/05/02 from: mazars neville russell 24 bevis marks london EC3A 7NR (1 page)
20 May 2002Registered office changed on 20/05/02 from: mazars neville russell 24 bevis marks london EC3A 7NR (1 page)
19 March 2002Auditor's resignation (1 page)
19 March 2002Auditor's resignation (1 page)
10 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2001Return made up to 24/07/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
10 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 August 2000Return made up to 24/07/00; full list of members (6 pages)
11 August 2000Return made up to 24/07/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 September 1999Return made up to 24/07/99; no change of members (4 pages)
1 September 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 July 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 July 1998Return made up to 24/07/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
5 January 1998New secretary appointed (2 pages)
6 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
6 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
6 August 1997Registered office changed on 06/08/97 from: spectrum house. 20-26,Cursitor street. London. EC4A 1HY (1 page)
6 August 1997Return made up to 24/07/97; full list of members (5 pages)
6 August 1997Return made up to 24/07/97; full list of members (5 pages)
6 August 1997Registered office changed on 06/08/97 from: spectrum house. 20-26,Cursitor street. London. EC4A 1HY (1 page)
9 July 1997Accounts for a small company made up to 31 December 1995 (5 pages)
9 July 1997Accounts for a small company made up to 31 December 1995 (5 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
28 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
19 August 1996Return made up to 24/07/96; full list of members (5 pages)
19 August 1996Return made up to 24/07/96; full list of members (5 pages)
16 January 1996Accounts for a small company made up to 31 December 1994 (6 pages)
16 January 1996Accounts for a small company made up to 31 December 1994 (6 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
21 August 1995New secretary appointed (4 pages)
21 August 1995Return made up to 24/07/95; change of members (6 pages)
21 August 1995Return made up to 24/07/95; change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 September 1994Return made up to 24/07/94; change of members (6 pages)
4 October 1993Return made up to 24/07/93; full list of members (6 pages)
20 January 1992Return made up to 24/07/91; change of members (7 pages)
19 September 1990Return made up to 24/07/90; full list of members (5 pages)
19 September 1990Return made up to 24/07/90; full list of members (5 pages)
30 August 1989Return made up to 26/04/89; full list of members (4 pages)
30 August 1989Return made up to 26/04/89; full list of members (4 pages)
7 December 1988Wd 21/11/88 ad 25/10/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 December 1988£ nc 100/2000 (1 page)
7 December 1988Wd 21/11/88 ad 25/10/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 December 1988£ nc 100/2000 (1 page)
8 July 1988Return made up to 05/05/88; full list of members (4 pages)
8 July 1988Return made up to 05/05/88; full list of members (4 pages)
8 October 1987Return made up to 06/08/87; full list of members (4 pages)
8 October 1987Return made up to 06/08/87; full list of members (4 pages)
16 October 1986Return made up to 29/08/86; full list of members (4 pages)
16 October 1986Return made up to 29/08/86; full list of members (4 pages)
11 July 1984Company name changed\certificate issued on 11/07/84 (2 pages)
11 July 1984Company name changed\certificate issued on 11/07/84 (2 pages)
6 March 1984Incorporation (15 pages)
6 March 1984Incorporation (15 pages)