Company NameCreate Direct Limited
Company StatusDissolved
Company Number04086236
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date15 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNeil O'Donnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(1 week after company formation)
Appointment Duration14 years, 1 month (closed 15 November 2014)
RoleContractor
Correspondence Address28 Ten Ashes Lane
Rednal
Birmingham
West Midlands
B45 8PE
Secretary NameMr Richard Andrew Prattley
NationalityBritish
StatusClosed
Appointed16 October 2000(1 week after company formation)
Appointment Duration14 years, 1 month (closed 15 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Milford Avenue
Stourport On Severn
Worcestershire
DY13 8QY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,475
Cash£42,679
Current Liabilities£43,955

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Liquidators statement of receipts and payments to 31 July 2014 (5 pages)
15 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2014Liquidators' statement of receipts and payments to 31 July 2014 (5 pages)
17 March 2014Liquidators' statement of receipts and payments to 2 March 2014 (5 pages)
17 March 2014Liquidators statement of receipts and payments to 2 March 2014 (5 pages)
17 March 2014Liquidators statement of receipts and payments to 2 March 2014 (5 pages)
18 September 2013Liquidators statement of receipts and payments to 2 September 2013 (5 pages)
18 September 2013Liquidators' statement of receipts and payments to 2 September 2013 (5 pages)
18 September 2013Liquidators statement of receipts and payments to 2 September 2013 (5 pages)
14 March 2013Liquidators statement of receipts and payments to 2 March 2013 (5 pages)
14 March 2013Liquidators statement of receipts and payments to 2 March 2013 (5 pages)
14 March 2013Liquidators' statement of receipts and payments to 2 March 2013 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 2 September 2012 (5 pages)
9 October 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
9 October 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
12 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
12 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
24 February 2012Insolvency:miscellaneous secretary of state release of liquidator. (1 page)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2012Insolvency:order of court removing kevin john hellard as liquidator (34 pages)
4 October 2011Liquidators' statement of receipts and payments to 2 September 2011 (6 pages)
4 October 2011Liquidators statement of receipts and payments to 2 September 2011 (6 pages)
4 October 2011Liquidators statement of receipts and payments to 2 September 2011 (6 pages)
17 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
15 September 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
15 September 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
15 September 2010Liquidators' statement of receipts and payments to 2 September 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 2 September 2009 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
8 April 2009Liquidators' statement of receipts and payments to 2 March 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
9 October 2008Liquidators statement of receipts and payments to 2 September 2008 (5 pages)
9 October 2008Liquidators' statement of receipts and payments to 2 September 2008 (5 pages)
9 October 2008Liquidators statement of receipts and payments to 2 September 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 2 September 2008 (5 pages)
11 March 2008Liquidators' statement of receipts and payments to 2 September 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 2 September 2008 (5 pages)
13 September 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators' statement of receipts and payments (5 pages)
11 September 2006Liquidators' statement of receipts and payments (5 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators' statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Registered office changed on 16/11/05 from: 2-4 cayton street london EC1V 9EH (1 page)
19 October 2005S/S cert release of liquidator (1 page)
7 October 2005Notice of ceasing to act as a voluntary liquidator (1 page)
29 September 2005C/O replacement of liquidator (31 pages)
29 September 2005Appointment of a voluntary liquidator (1 page)
28 September 2005Registered office changed on 28/09/05 from: carmella house 3-4 grove terrace walsall west midlands WS1 2NE (1 page)
7 September 2005S/S release of liquidator (1 page)
2 August 2005O/Court - replacement liquidator (17 pages)
2 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 2005Appointment of a voluntary liquidator (1 page)
15 July 2005Registered office changed on 15/07/05 from: 30 derby street ormskirk merseyside L39 2BY (1 page)
6 May 2005Registered office changed on 06/05/05 from: c/o jel & co unit one longmore house cromer road birmingham west midlands DY12 9QP (1 page)
23 March 2005Appointment of a voluntary liquidator (1 page)
23 March 2005Statement of affairs (6 pages)
23 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
29 November 2001Return made up to 09/10/01; full list of members (6 pages)
20 October 2000Registered office changed on 20/10/00 from: 2ND floor, arcadia house 27 worcester street kidderminster worcestershire DY10 1EF (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: 73-75 princess street st.peter's square manchester M2 4EG (1 page)
9 October 2000Incorporation (13 pages)