Company NameCreative Analysis Limited
Company StatusDissolved
Company Number02926512
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 12 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameDerek James Kirkwood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(3 days after company formation)
Appointment Duration10 years, 7 months (closed 14 December 2004)
RoleComputer Consultant
Correspondence Address14 Castle Avenue
Airth
Falkirk
Stirlingshire
FK2 8GA
Scotland
Secretary NameConstance Ruth Kirkwood
NationalityBritish
StatusClosed
Appointed09 May 1994(3 days after company formation)
Appointment Duration10 years, 7 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address14 Castle Avenue
Airth
Falkirk
Stirlingshire
FK2 8GA
Scotland
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressOak House 5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£181
Cash£5,292
Current Liabilities£6,165

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
19 July 2004Application for striking-off (1 page)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 June 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 June 2003Return made up to 06/05/03; full list of members (6 pages)
11 May 2003Registered office changed on 11/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
8 November 2002Registered office changed on 08/11/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page)
19 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 June 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 May 2001Return made up to 06/05/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 June 1999Return made up to 06/05/99; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 May 1998Return made up to 06/05/98; full list of members (6 pages)
20 May 1997Return made up to 06/05/97; no change of members (4 pages)
27 March 1997Accounting reference date extended from 30/04/97 to 30/10/97 (1 page)
16 May 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
19 May 1995Return made up to 06/05/95; full list of members (6 pages)