Company NameCreative Project Management Limited
Company StatusDissolved
Company Number02708550
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NameClassgraph Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusClosed
Appointed16 October 1998(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 12 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 12 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusClosed
Appointed18 March 2002(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 12 January 2010)
Correspondence AddressSt Ives House Lavington Street
London
SE1 0NX
Director NameMrs Christine Brierley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address22 Park Road
Yeadon
Leeds
West Yorkshire
LS19 7EX
Director NameMr Robert Furniss Garner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address6 Priory Close
Worsbrough
Barnsley
South Yorkshire
S70 5LX
Secretary NameMr Robert Furniss Garner
NationalityBritish
StatusResigned
Appointed10 June 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address6 Priory Close
Worsbrough
Barnsley
South Yorkshire
S70 5LX
Director NameIan Clarkson Birch
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 24 August 2001)
RoleDesigner
Correspondence AddressMoorgate Church Lane
Deanhead
Halifax
West Yorkshire
HX4 0EA
Secretary NameSusan Elizabeth Rhodes
NationalityBritish
StatusResigned
Appointed16 May 1994(2 years after company formation)
Appointment Duration2 years (resigned 29 May 1996)
RoleProject Manager
Correspondence Address21 Peckover Drive
Pudsey
Leeds
West Yorkshire
LS28 8EH
Director NameMr James Andrew Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Moor Lane
Dringhouses
York
North Yorkshire
YO24 2QX
Director NameMr Andrew Richard Fletcher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameMr Bernard Brian Sugden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address46 Birchdale
Bingley
West Yorkshire
BD16 4SE
Secretary NameMr Andrew Richard Fletcher
NationalityBritish
StatusResigned
Appointed29 May 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2002)
RoleChartered Accountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Director NameMr David McGolpin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stonedene Park
Wetherby
Leeds
West Yorkshire
LS22 7FZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Ives House
Lavington Street
London
SE1 0NX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£228,194
Current Liabilities£228,194

Accounts

Latest Accounts3 August 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2009Return made up to 22/04/09; full list of members (3 pages)
6 May 2009Return made up to 22/04/09; full list of members (3 pages)
3 June 2008Accounts made up to 3 August 2007 (6 pages)
3 June 2008Accounts for a dormant company made up to 3 August 2007 (6 pages)
7 May 2008Return made up to 22/04/08; full list of members (3 pages)
7 May 2008Return made up to 22/04/08; full list of members (3 pages)
11 June 2007Accounts made up to 28 July 2006 (7 pages)
11 June 2007Accounts for a dormant company made up to 28 July 2006 (7 pages)
2 May 2007Return made up to 22/04/07; full list of members (2 pages)
2 May 2007Return made up to 22/04/07; full list of members (2 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Accounts for a dormant company made up to 29 July 2005 (7 pages)
5 June 2006Accounts made up to 29 July 2005 (7 pages)
12 May 2006Return made up to 22/04/06; full list of members (2 pages)
12 May 2006Return made up to 22/04/06; full list of members (2 pages)
7 June 2005Accounts for a dormant company made up to 30 July 2004 (7 pages)
7 June 2005Accounts made up to 30 July 2004 (7 pages)
27 May 2005Return made up to 22/04/05; full list of members (5 pages)
27 May 2005Return made up to 22/04/05; full list of members (5 pages)
22 June 2004Accounts made up to 1 August 2003 (7 pages)
22 June 2004Accounts for a dormant company made up to 1 August 2003 (7 pages)
10 May 2004Return made up to 22/04/04; full list of members (5 pages)
10 May 2004Return made up to 22/04/04; full list of members (5 pages)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 May 2003Return made up to 22/04/03; full list of members (5 pages)
18 May 2003Return made up to 22/04/03; full list of members (5 pages)
30 April 2003Accounts for a dormant company made up to 2 August 2002 (7 pages)
30 April 2003Accounts made up to 2 August 2002 (7 pages)
23 May 2002Return made up to 22/04/02; full list of members (5 pages)
23 May 2002Return made up to 22/04/02; full list of members (5 pages)
15 May 2002Accounts made up to 3 August 2001 (7 pages)
15 May 2002Accounts for a dormant company made up to 3 August 2001 (7 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002New director appointed (3 pages)
27 March 2002New director appointed (3 pages)
27 March 2002New director appointed (3 pages)
27 March 2002New director appointed (3 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
14 May 2001Full accounts made up to 28 July 2000 (10 pages)
14 May 2001Full accounts made up to 28 July 2000 (10 pages)
30 April 2001Return made up to 22/04/01; full list of members (7 pages)
30 April 2001Return made up to 22/04/01; full list of members (7 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
15 May 2000Return made up to 22/04/00; no change of members (6 pages)
15 May 2000Return made up to 22/04/00; no change of members (6 pages)
25 April 2000Full accounts made up to 30 July 1999 (13 pages)
25 April 2000Full accounts made up to 30 July 1999 (13 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Location of debenture register (1 page)
9 June 1999Location of debenture register (1 page)
2 June 1999Full accounts made up to 31 July 1998 (15 pages)
2 June 1999Full accounts made up to 31 July 1998 (15 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
30 April 1999Return made up to 22/04/99; no change of members (6 pages)
30 April 1999Return made up to 22/04/99; no change of members (6 pages)
26 February 1999Registered office changed on 26/02/99 from: hunters armley ring road seacroft leeds west yorkshire LS14 1NH (1 page)
26 February 1999Registered office changed on 26/02/99 from: hunters armley ring road seacroft leeds west yorkshire LS14 1NH (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
18 September 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
18 September 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
6 August 1998Full accounts made up to 30 September 1997 (15 pages)
6 August 1998Full accounts made up to 30 September 1997 (15 pages)
14 May 1998Return made up to 22/04/98; full list of members (6 pages)
14 May 1998Return made up to 22/04/98; full list of members (6 pages)
9 July 1997Full accounts made up to 30 September 1996 (15 pages)
9 July 1997Full accounts made up to 30 September 1996 (15 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Return made up to 22/04/97; full list of members (8 pages)
14 May 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
7 June 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
7 June 1996Registered office changed on 07/06/96 from: century house 29 clarendon road leeds LSS2 9PG (1 page)
7 June 1996Auditor's resignation (1 page)
7 June 1996Registered office changed on 07/06/96 from: century house 29 clarendon road leeds LSS2 9PG (1 page)
7 June 1996Auditor's resignation (1 page)
6 June 1996Return made up to 22/04/96; no change of members (4 pages)
6 June 1996Return made up to 22/04/96; no change of members (4 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
5 May 1995Return made up to 22/04/95; full list of members (6 pages)
5 May 1995Return made up to 22/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 July 1992Memorandum and Articles of Association (8 pages)
3 July 1992Memorandum and Articles of Association (8 pages)