Company NameThe Creative Building Company Limited
Company StatusDissolved
Company Number03021795
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 1 month ago)
Dissolution Date13 July 1999 (24 years, 8 months ago)
Previous NameLee House Properties Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Cawthorn Browning
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(same day as company formation)
RoleArchitect
Correspondence AddressMillers Barn
Plush
Dorchester
Dorset
DT2 7RJ
Director NameMr Clive Philip Houghton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lantern
Sleepers Hill
Winchester
Hampshire
SO23 9DH
Director NameMr Keith Carlyle Leaman
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFoyers Bartley Road
Woodlands
Southampton
Hampshire
SO40 7GN
Secretary NameMr Clive Philip Houghton
NationalityBritish
StatusClosed
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lantern
Sleepers Hill
Winchester
Hampshire
SO23 9DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRaffety House
2-4 Sutton Court Road
Sutton
Surrey
SM1 4TN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
7 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 June 1998Return made up to 15/02/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 March 1997 (11 pages)
7 April 1997Return made up to 15/02/97; no change of members (5 pages)
14 August 1996Full accounts made up to 31 March 1996 (10 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
24 March 1996Return made up to 15/02/96; full list of members (7 pages)
21 December 1995Company name changed lee house properties LIMITED\certificate issued on 22/12/95 (4 pages)
23 November 1995Ad 25/10/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)