Company NameCreeksea Investments Limited
Company StatusDissolved
Company Number03274721
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)
Dissolution Date8 March 2010 (14 years, 1 month ago)
Previous NameFairmont Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Anthony John William Heath
NationalityBritish
StatusClosed
Appointed20 January 1997(2 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 08 March 2010)
RoleCompany Director
Correspondence Address49 Kings Parade
Holland On Sea
Essex
CO15 5JB
Director NameMr Arthur Charles Preston
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(1 year, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Edge Lakeside
The Drive
Kingston
Surrey
KT2 7NY
Director NamePeter Frederic Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 06 October 2001)
RoleCompany Director
Correspondence AddressThe Whitehouse Ferry Road
Creeksea
Burnham On Crouch
Essex
CM0 8PL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2-6 Curtain Road
London
EC2A 3NQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2010Final Gazette dissolved following liquidation (1 page)
8 December 2009Return of final meeting of creditors (1 page)
8 December 2009Notice of final account prior to dissolution (1 page)
12 July 2004Administrator's abstract of receipts and payments (4 pages)
12 July 2004Administrator's abstract of receipts and payments (4 pages)
23 March 2004Appointment of a liquidator (1 page)
23 March 2004Appointment of a liquidator (1 page)
10 March 2004Order of court to wind up (3 pages)
10 March 2004Order of court to wind up (3 pages)
10 March 2004Order of court to wind up (4 pages)
10 March 2004Notice of discharge of Administration Order (4 pages)
10 March 2004Order of court to wind up (4 pages)
10 March 2004Notice of discharge of Administration Order (4 pages)
11 December 2003Administrator's abstract of receipts and payments (3 pages)
11 December 2003Administrator's abstract of receipts and payments (3 pages)
7 July 2003Administrator's abstract of receipts and payments (3 pages)
7 July 2003Administrator's abstract of receipts and payments (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
2 January 2003Administrator's abstract of receipts and payments (3 pages)
2 January 2003Administrator's abstract of receipts and payments (3 pages)
5 November 2002Notice of variation of an Administration Order (6 pages)
5 November 2002Notice of variation of an Administration Order (6 pages)
20 June 2002Administrator's abstract of receipts and payments (3 pages)
20 June 2002Administrator's abstract of receipts and payments (3 pages)
22 March 2002Notice of result of meeting of creditors (4 pages)
22 March 2002Notice of result of meeting of creditors (4 pages)
26 February 2002Statement of administrator's proposal (29 pages)
26 February 2002Statement of administrator's proposal (29 pages)
14 November 2001Notice of Administration Order (1 page)
14 November 2001Notice of Administration Order (1 page)
14 November 2001Administration Order (4 pages)
14 November 2001Administration Order (4 pages)
19 March 2001Full accounts made up to 31 December 1999 (10 pages)
19 March 2001Full accounts made up to 31 December 1999 (10 pages)
30 November 2000Return made up to 06/11/00; full list of members (6 pages)
30 November 2000Return made up to 06/11/00; full list of members (6 pages)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
23 November 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
23 November 1999Return made up to 06/11/99; full list of members (6 pages)
21 November 1999Full accounts made up to 31 December 1998 (10 pages)
21 November 1999Full accounts made up to 31 December 1998 (10 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
5 January 1999Return made up to 06/11/98; no change of members (4 pages)
5 January 1999Return made up to 06/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 November 1998Ad 16/10/98--------- £ si 898@1=898 £ ic 2/900 (2 pages)
23 November 1998Ad 16/10/98--------- £ si 898@1=898 £ ic 2/900 (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
17 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 August 1998Accounts made up to 31 December 1997 (1 page)
1 December 1997Return made up to 06/11/97; full list of members (6 pages)
1 December 1997Return made up to 06/11/97; full list of members
  • 363(287) ‐ Registered office changed on 01/12/97
(6 pages)
29 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
29 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
9 May 1997Company name changed fairmont investments LIMITED\certificate issued on 09/05/97 (2 pages)
9 May 1997Company name changed fairmont investments LIMITED\certificate issued on 09/05/97 (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: suite 15266 72 new bond street london W1Y 9DD (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: suite 15266 72 new bond street london W1Y 9DD (1 page)
26 January 1997Director resigned (1 page)
6 November 1996Incorporation (27 pages)