Company NameCreative Personnel And Information Services Ltd
Company StatusDissolved
Company Number02822811
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Dissolution Date30 September 1997 (26 years, 7 months ago)

Business Activity

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

Directors

Director NameSyntika Browne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(same day as company formation)
RoleUnemployed
Correspondence Address72 Rupert Avenue
High Wycombe
Buckinghamshire
HP12 3NF
Director NameRobert Bruce Chelley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(same day as company formation)
RoleSelf Employed
Correspondence Address9 Kilrush Court
141 Bonner Hill Road
Kingston Upon Thames
Surrey
KT1 3HF
Director NameTerry Gardner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(same day as company formation)
RolePersonnel Manager
Correspondence Address165 Ferrymead Avenue
Greenford
Middlesex
UB6 9TP
Director NameArthur Christopher Jacob
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(same day as company formation)
RoleConsultant
Correspondence Address26 Avenue Road
Teddington
Middlesex
TW11 0BT
Secretary NameArthur Christopher Jacob
NationalityBritish
StatusClosed
Appointed01 June 1993(same day as company formation)
RoleConsultant
Correspondence Address26 Avenue Road
Teddington
Middlesex
TW11 0BT
Director NameLeroy Livingston Johnson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleTeacher Adviser
Correspondence Address63 Quadrant Road
Thornton Heath
Surrey
CR7 7DB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address165 Ferrymead Avenue
Greenford
Middlesex
UB6 9TP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 June 1997First Gazette notice for voluntary strike-off (1 page)
29 April 1997Application for striking-off (1 page)
8 June 1996Return made up to 01/06/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
3 July 1995Return made up to 01/06/95; change of members (6 pages)
23 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
23 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)