Company NameCreeksea Management Limited
Company StatusDissolved
Company Number02432034
CategoryPrivate Limited Company
Incorporation Date13 October 1989(34 years, 6 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NameCity Paper Management Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NamePeter Frederic Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year, 11 months after company formation)
Appointment Duration10 years (resigned 06 October 2001)
RolePaper Merchant
Correspondence AddressThe Whitehouse Ferry Road
Creeksea
Burnham On Crouch
Essex
CM0 8PL
Secretary NameElizabeth Matthews
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 01 October 1997)
RoleCompany Director
Correspondence Address12 Braemar Crescent
Leigh On Sea
Essex
SS9 3RL
Secretary NameMr Anthony John William Heath
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address49 Kings Parade
Holland On Sea
Essex
CO15 5JB

Location

Registered Address2-6 Curtain Road
London
EC2A 3NQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2002Secretary resigned (1 page)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 January 2002Director resigned (1 page)
14 December 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
  • 363(288) ‐ Director resigned
(6 pages)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 October 2000Return made up to 13/10/00; full list of members (6 pages)
23 November 1999Return made up to 13/10/99; full list of members (6 pages)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 July 1999Particulars of mortgage/charge (7 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 October 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Return made up to 13/10/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Company name changed city paper management LTD\certificate issued on 12/06/97 (2 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 October 1996Return made up to 13/10/96; no change of members (4 pages)
24 July 1996Company name changed city paper trading LIMITED\certificate issued on 25/07/96 (2 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)