Company NameCreative Products Group Plc
Company StatusDissolved
Company Number02242714
CategoryPublic Limited Company
Incorporation Date11 April 1988(36 years ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Charles Davies
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 27 October 1998)
RoleAccountant
Correspondence AddressLawrence
London Road Crays Hill
Billericay
Essex
CM11 2UZ
Secretary NameMr Andrew Charles Davies
NationalityBritish
StatusClosed
Appointed10 January 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 27 October 1998)
RoleAccountant
Correspondence AddressLawrence
London Road Crays Hill
Billericay
Essex
CM11 2UZ
Director NameMr Christopher Robert Baker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1993(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 27 October 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOld George 8 Abbotswood
Guildford
Surrey
GU1 1UT
Director NameMr Ian Clifford Green
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1996)
RoleManaging Director
Correspondence Address63a Kings Road
Westcliff On Sea
Essex
SS0 8LT
Director NameTerence O'Leary
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 07 December 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Seymour Avenue
Ewell
Epsom
Surrey
KT17 2RR

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
13 February 1998Receiver's abstract of receipts and payments (3 pages)
13 February 1998Receiver ceasing to act (1 page)
19 December 1997Receiver's abstract of receipts and payments (3 pages)
19 March 1997Receiver's abstract of receipts and payments (3 pages)
19 March 1997Receiver's abstract of receipts and payments (3 pages)
4 April 1996Director resigned (1 page)
28 April 1995Appointment of receiver/manager (2 pages)
3 April 1995Return made up to 10/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1995Full accounts made up to 31 December 1993 (17 pages)