Company NameBizarre Creations Limited
Company StatusDissolved
Company Number03342863
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ian Dennis Mattingly
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2010(13 years after company formation)
Appointment Duration6 years, 4 months (closed 10 August 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
Secretary NameMr Ian Mattingly
StatusClosed
Appointed02 April 2010(13 years after company formation)
Appointment Duration6 years, 4 months (closed 10 August 2016)
RoleCompany Director
Correspondence Address3 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
Director NamePaul Nicholas Bland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 10 August 2016)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address3 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
Director NameWalter Timothy Lynsdale
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleSoftware Engineer
Correspondence AddressFlat 19 Waterloo Warehouse
Waterloo Road
Liverpool
Merseyside
L3 Obg
Director NameMartyn Richard Chudley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressTy-Coed 2 Leycester Close
Knutsford
Cheshire
WA16 8QQ
Director NameSarah Catherine Chudley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleBusiness Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressTy-Coed 2 Leycester Close
Knutsford
Cheshire
WA16 8QQ
Secretary NameSarah Catherine Chudley
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleBusiness Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressTy-Coed 2 Leycester Close
Knutsford
Cheshire
WA16 8QQ
Director NameBrian Thomas Woodhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2007)
RoleDevelopment Director
Correspondence Address59 Elm Hall Drive
Allerton
Liverpool
Merseyside
L18 5HX
Director NameMichelle Ruth Langton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2007)
RoleOperations Director
Correspondence AddressFlat 5 2 Mannering Road
Sefton Park
Liverpool
Merseyside
L17 8TR
Director NameMike Griffith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2007(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6081 John Muir Road
Hidden Hills
91302
United States
Director NameMr Jay Komas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address18 Marlboroug Crescent
London
W4 1HQ
Director NameMr George Rose
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3041 Hutton Drive
Beverley Hills
90210 California
United States
Secretary NameMr Jay Komas
NationalityAmerican
StatusResigned
Appointed26 September 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address18 Marlboroug Crescent
London
W4 1HQ
Director NameMr Peter Hamby Hepworth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWessex House Callow Hill
Virginia Water
Surrey
GU25 4LD
Director NameMr Christopher Brian Walther
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2010(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address3 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Return of final meeting in a members' voluntary winding up (6 pages)
3 February 2016Liquidators' statement of receipts and payments to 20 November 2015 (8 pages)
3 February 2016Liquidators statement of receipts and payments to 20 November 2015 (8 pages)
28 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (8 pages)
28 January 2015Liquidators statement of receipts and payments to 20 November 2014 (8 pages)
23 January 2014Liquidators statement of receipts and payments to 20 November 2013 (6 pages)
23 January 2014Liquidators' statement of receipts and payments to 20 November 2013 (6 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2012Appointment of a voluntary liquidator (1 page)
23 November 2012Declaration of solvency (3 pages)
23 November 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Termination of appointment of Peter Hepworth as a director (1 page)
27 September 2012Appointment of Mr Paul Nicholas Bland as a director (2 pages)
27 September 2012Termination of appointment of Christopher Walther as a director (1 page)
27 September 2012Termination of appointment of Mike Griffith as a director (1 page)
5 September 2012Registered office address changed from the Studio 1 Leeward Drive Estuary Business Park Speke Liverpool Merseyside L24 8DA United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from the Studio 1 Leeward Drive Estuary Business Park Speke Liverpool Merseyside L24 8DA United Kingdom on 5 September 2012 (2 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100,000
(5 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100,000
(5 pages)
12 May 2010Appointment of Mr Christopher Walther as a director (2 pages)
12 May 2010Appointment of Mr Ian Dennis Mattingly as a director (2 pages)
11 May 2010Termination of appointment of Jay Komas as a secretary (1 page)
11 May 2010Appointment of Mr Ian Mattingly as a secretary (1 page)
11 May 2010Termination of appointment of Jay Komas as a director (1 page)
11 May 2010Termination of appointment of George Rose as a director (1 page)
30 April 2010Director's details changed for Mike Griffith on 1 April 2010 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Mike Griffith on 1 April 2010 (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (26 pages)
13 May 2009Full accounts made up to 31 December 2008 (25 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
24 February 2009Director appointed peter hepworth (2 pages)
3 February 2009Full accounts made up to 31 March 2008 (20 pages)
19 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 July 2008Return made up to 01/04/08; full list of members (6 pages)
30 July 2008Registered office changed on 30/07/2008 from the studio, 1 leeward drive estuary business park, speke liverpool L24 8DA merseyside L24 8DA uk (1 page)
23 July 2008Registered office changed on 23/07/2008 from 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
7 January 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned;director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New secretary appointed;new director appointed (2 pages)
17 October 2007Director resigned (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
4 April 2007Return made up to 01/04/07; full list of members (4 pages)
15 March 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
1 September 2006Director's particulars changed (1 page)
10 April 2006Return made up to 01/04/06; full list of members (4 pages)
23 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
23 June 2005Return made up to 01/04/05; full list of members (4 pages)
24 January 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
21 September 2004Return made up to 01/04/04; full list of members (7 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
7 May 2004Ad 14/04/04--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
3 February 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
7 October 2003Return made up to 01/04/03; full list of members (6 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
12 April 2002Return made up to 01/04/02; full list of members (7 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 May 2001Return made up to 01/04/01; full list of members (6 pages)
18 May 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 June 2000Secretary's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
24 May 2000Return made up to 01/04/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
28 April 1999Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1999Return made up to 01/04/99; full list of members (5 pages)
15 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
19 August 1998Return made up to 01/04/98; full list of members (6 pages)
24 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
1 April 1997Incorporation (17 pages)