Company NameCreative Pultrusions International Limited
Company StatusDissolved
Company Number03354229
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald David Brown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleDir.
Country of ResidenceUnited Kingdom
Correspondence Address6 The Drive
Rushden
Northamptonshire
NN10 9JT
Director NameWilliam Keith Hoover
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 1997(4 days after company formation)
Appointment Duration9 years, 7 months (closed 21 November 2006)
RoleController
Correspondence AddressRd 2 Box 715
Bedford
Pennsylvania
15522
Director NameRobert Dalzell Sweet Jr
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 1997(4 days after company formation)
Appointment Duration9 years, 7 months (closed 21 November 2006)
RoleExecutive
Correspondence AddressRdi Box 183a Alumbank
Pa 15521
Usa
Secretary NameMr Ronald David Brown
NationalityBritish
StatusClosed
Appointed21 April 1997(4 days after company formation)
Appointment Duration9 years, 7 months (closed 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Drive
Rushden
Northamptonshire
NN10 9JT
Director NameRalph Trevor Middleton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address81 Pinfold Drive
Ecclestone
St Helens
Merseyside
WA10 5BT
Secretary NamePaul Nicholas Wilson
NationalityBritish
StatusResigned
Appointed18 April 1997(1 day after company formation)
Appointment Duration3 days (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressMoorings 101
Northampton Road
Rushden
Northamptonshire
NN10 6AR
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£332,053
Gross Profit£10,504
Net Worth-£285,329
Cash£1,055
Current Liabilities£744,923

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

21 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2006First Gazette notice for compulsory strike-off (2 pages)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
5 April 2005Receiver ceasing to act (1 page)
5 April 2005Receiver's abstract of receipts and payments (3 pages)
19 August 2004Stat of affairs with f 3.10 (5 pages)
19 August 2004Administrative Receiver's report (9 pages)
2 August 2004Administrative Receiver's report (7 pages)
10 June 2004Appointment of receiver/manager (1 page)
7 June 2004Registered office changed on 07/06/04 from: carlton house high street higham ferrers rushden northamptonshire NN10 8BW (1 page)
12 May 2004Return made up to 17/04/04; full list of members (8 pages)
17 March 2004New director appointed (2 pages)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Full accounts made up to 31 August 2003 (16 pages)
15 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Particulars of mortgage/charge (8 pages)
6 December 2002Accounts for a small company made up to 31 August 2002 (10 pages)
28 December 2001Accounts for a small company made up to 31 August 2001 (5 pages)
4 September 2001Accounts for a small company made up to 31 August 2000 (4 pages)
14 May 2001Return made up to 17/04/01; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
12 May 2000Return made up to 17/04/00; full list of members (7 pages)
16 May 1999Return made up to 17/04/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 31 August 1998 (4 pages)
20 April 1998Return made up to 17/04/98; full list of members (6 pages)
28 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
17 April 1997Incorporation (17 pages)