Company NameCreative Color Limited
Company StatusDissolved
Company Number02648452
CategoryPrivate Limited Company
Incorporation Date19 September 1991(32 years, 6 months ago)
Dissolution Date11 April 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Arthur Marriner
Date of BirthAugust 1923 (Born 100 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 1991(1 month after company formation)
Appointment Duration14 years, 5 months (closed 11 April 2006)
RoleBusinessman
Correspondence Address1119 Hennetta Lane
Lake Charles
Lousiana 70605
Foreign
Director NamePatrick Daniel Kane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 11 April 2006)
RoleSolicitor Director
Correspondence Address246b Finchley Road
Hampstead
London
NW3 6DJ
Director NameMr Richard Fitzgerald
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address34 Kings Avenue
London
N10 1PB
Director NameMr John David Millard Barnes
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe Craig
Balmadellan
Kirkcvobrightshire
DG7 3QR
Scotland
Director NameAndrew Stuart Taee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleMerchant Banker
Correspondence Address135 Meetinghouse Lane
Southampton New York
Usa
Secretary NameMr John David Millard Barnes
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe Craig
Balmadellan
Kirkcvobrightshire
DG7 3QR
Scotland
Director NameGordon Richard Cotton
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 04 October 2000)
RoleRetired Company Director
Correspondence AddressPO Box 7776
Lyford Cay
Nassau
Foreign
Director NameMr George Peter Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 06 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrenfield
Syreford
Cheltenham
Gloucestershire
GL54 5SJ
Wales
Director NameAnthony William Broke-Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(11 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 10 October 2002)
RoleSelf Employed
Correspondence AddressCraig Cottage 25 Heatherdale Road
Camberley
Surrey
GU15 2LT
Secretary NameAnthony William Broke-Smith
NationalityBritish
StatusResigned
Appointed02 September 1992(11 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 10 October 2002)
RoleSelf Employed
Correspondence AddressCraig Cottage 25 Heatherdale Road
Camberley
Surrey
GU15 2LT
Director NameKevin John Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2004)
RoleCompany Director
Correspondence AddressTinchels 2 Wellingborough Row
Upper Dean
Huntingdon
Cambridgeshire
PE28 0NE

Location

Registered Address69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,960
Cash£40

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
21 June 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
6 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 February 2004Secretary resigned;director resigned (1 page)
20 February 2004Director resigned (1 page)
6 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
15 October 2003Secretary resigned;director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 December 2002Return made up to 16/10/02; full list of members (11 pages)
11 March 2002New director appointed (2 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (16 pages)
3 December 2001Return made up to 16/10/01; full list of members (10 pages)
2 November 2000Full group accounts made up to 31 March 2000 (19 pages)
20 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(10 pages)
20 October 2000Director resigned (1 page)
21 February 2000Memorandum and Articles of Association (2 pages)
18 February 2000Application for reregistration from PLC to private (1 page)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 2000Re-registration of Memorandum and Articles (16 pages)
18 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
22 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 1999Full group accounts made up to 31 March 1999 (19 pages)
25 May 1999New director appointed (2 pages)
25 November 1998Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
25 November 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
24 November 1998Reduce capital/cancel share prem (3 pages)
29 October 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 October 1998Full group accounts made up to 31 March 1998 (19 pages)
13 November 1997Return made up to 19/09/97; no change of members (4 pages)
24 October 1997Full group accounts made up to 31 March 1997 (20 pages)
31 December 1996Return made up to 19/09/96; full list of members (7 pages)
4 November 1996Full group accounts made up to 31 March 1996 (20 pages)
8 September 1996Registered office changed on 08/09/96 from: 25 heatherdale road camberley surrey GU15 2LT (1 page)
3 November 1995Full group accounts made up to 31 March 1995 (17 pages)
22 September 1995Return made up to 19/09/95; full list of members (8 pages)
22 September 1995Director resigned (2 pages)
26 August 1993Ad 19/09/91--------- £ si [email protected] (4 pages)
26 August 1993Particulars of contract relating to shares (3 pages)
28 July 1993Ad 27/12/91--------- £ si [email protected]=2200 £ ic 248926/251126 (2 pages)