Company NameCreative Open Systems Limited
Company StatusDissolved
Company Number02656808
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrett Hatch
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2005(13 years, 8 months after company formation)
Appointment Duration1 year (closed 18 July 2006)
RoleCompany Director
Correspondence Address26 Pitman Hill Road
St Charles
Missouri 63304
United States
Director NameJohn J Horgan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2005(13 years, 8 months after company formation)
Appointment Duration1 year (closed 18 July 2006)
RoleCompany Director
Correspondence Address319 Tulip Drive
St Louis
Missouri 63119
Foreign
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed01 July 2005(13 years, 8 months after company formation)
Appointment Duration1 year (closed 18 July 2006)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameBarry Capal
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 14 August 1998)
RoleChief Executive
Correspondence Address30 Church Lane
Loughton
Essex
IG10 1PD
Director NameRichard John Smillie Riddle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 1995)
RoleCompany Director
Correspondence Address25 Connel Road
Blairgowrie Randburg
South Africa
Foreign
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Secretary NameMr Oliver Blomfield Lacey
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Director NamePatricia Margaret Powell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 1998)
RoleCustomer Services Director
Correspondence Address23 Mansard Close
Hornchurch
Essex
RM12 4HS
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed30 November 1996(5 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 1997)
RoleCompany Director
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed06 January 1997(5 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Secretary NameMr Anthony Ralph Cater
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 1998)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address168 Lodge Lane
Grays
Essex
RM16 2TS
Director NameMichael David Frampton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address5670 Stone Haven Court
Granite Bay
California
Ca 95746
Director NameMichael McGrail
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address86 Sigrist Square
Kingston Upon Thames
Surrey
KT2 6JY
Director NameSusan Ursula Dell
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2002)
RoleCertified Public Accountant
Correspondence Address15118 De La Cruz
Rancho Murieta
Ca 95683
United States
Secretary NameMr Anthony Ralph Cater
NationalityBritish
StatusResigned
Appointed11 December 2000(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2005)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address168 Lodge Lane
Grays
Essex
RM16 2TS
Director NamePeter J Nault
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2002(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
RoleManagement
Correspondence Address10518 Kenlauren Terrace
Charlotte
North Carolina 28210
United States
Director NameZaida Avila Klein
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2002(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
RoleManagement
Correspondence Address9555 Golf Course Lane
Elk Grove
Ca 95758
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed14 August 1998(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2005)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£1,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Application for striking-off (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
12 May 2005Return made up to 01/04/05; full list of members (3 pages)
12 April 2005Director's particulars changed (1 page)
9 September 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 April 2004Return made up to 01/04/04; full list of members (7 pages)
25 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2002New director appointed (2 pages)
19 April 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 May 2000Return made up to 01/04/00; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 June 1999Return made up to 01/04/99; full list of members (7 pages)
6 February 1999Director resigned (1 page)
23 November 1998Director's particulars changed (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: custima house beaufort court sir thomas longley road strood rochester kent ME2 4DP (1 page)
18 May 1998Return made up to 01/04/98; no change of members (5 pages)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 April 1997Return made up to 01/04/97; full list of members (6 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
2 September 1996New director appointed (2 pages)
23 August 1996Full accounts made up to 31 December 1995 (4 pages)
7 August 1996Registered office changed on 07/08/96 from: 44 riverside sir thomas longley road stroud rochester kent ME2 4DP (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (1 page)
15 April 1996Location of debenture register (1 page)
15 April 1996Return made up to 01/04/96; full list of members (6 pages)
15 April 1996Location of register of members (1 page)
7 July 1995Director resigned (4 pages)
22 June 1995Full accounts made up to 31 December 1994 (4 pages)
6 April 1995Return made up to 01/04/95; full list of members (12 pages)