Company NameCreekwaters Limited
Company StatusDissolved
Company Number03292062
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin John Canty
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 26 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThree Corners
Forest Ridge Keston Park
Keston
Kent
BR2 6EG
Secretary NameStephen Maurice Kittoe
NationalityBritish
StatusClosed
Appointed31 January 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address75 Knaves Hill
Leighton Buzzard
Bedfordshire
LU7 2SE
Director NameMr David Geoffrey Cole
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Salisbury Place
Macclesfield
Cheshire
SK10 2HP
Director NameAndrew John Dalton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 1998)
RoleManaging Director
Correspondence Address3 St Chads Rise
Leeds
Yorkshire
LS6 3QE
Director NameColin Robert Greenhalgh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 October 1997)
RoleCompany Director
Correspondence Address57 Brooklands Road
Congleton
Cheshire
CW12 4LU
Director NameDavid Neil Holland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 1998)
RoleAccountant
Correspondence Address177 Chew Valley Road
Greenfield
Oldham
Lancashire
OL3 7DF
Secretary NameMr David Geoffrey Cole
NationalityBritish
StatusResigned
Appointed21 February 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Salisbury Place
Macclesfield
Cheshire
SK10 2HP
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address14 Bilton Road
Erith
Kent
DA8 2AN
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Application for striking-off (2 pages)
21 August 2000Full accounts made up to 31 October 1999 (5 pages)
5 July 2000Return made up to 25/06/00; full list of members (6 pages)
15 March 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned;director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
17 August 1999Full accounts made up to 31 October 1998 (7 pages)
23 July 1999Return made up to 25/06/99; full list of members (7 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
25 August 1998Full accounts made up to 31 October 1997 (8 pages)
24 July 1998Return made up to 25/06/98; full list of members
  • 363(287) ‐ Registered office changed on 24/07/98
(7 pages)
12 January 1998Return made up to 13/12/97; full list of members (9 pages)
1 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
24 March 1997New director appointed (3 pages)
24 March 1997New secretary appointed;new director appointed (3 pages)
24 March 1997New director appointed (3 pages)
24 March 1997New director appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: aria house 23 craven street london WC2N 5NT (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 December 1996Incorporation (19 pages)