Company NameCreative Property Limited
DirectorsGary Mark Wayne and Colin Stephen Travers
Company StatusDissolved
Company Number04205930
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Mark Wayne
Date of BirthApril 1970 (Born 54 years ago)
NationalityIsraeli
StatusCurrent
Appointed09 December 2003(2 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Northolm
Edgware
Middlesex
HA8 9RL
Director NameColin Stephen Travers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2004(3 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleSurveyor
Correspondence Address108 Green Lane
Edgware
Middlesex
HA8 8EJ
Secretary NameFS Secretarial Limited (Corporation)
StatusCurrent
Appointed17 January 2003(1 year, 8 months after company formation)
Appointment Duration21 years, 3 months
Correspondence AddressThe Charter House
Charter Mews 18 Beehive Lane
Ilford
Essex
IG1 3RD
Director NameMr Gary Mark Wayne
Date of BirthApril 1970 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northolm
Edgware
Middlesex
HA8 9RL
Secretary NameMaurice Arnold Wayne
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Savoy Close
Edgware
Middlesex
HA8 7QF
Director NameAlex Edward Skull
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 days after company formation)
Appointment Duration1 year (resigned 15 May 2002)
RoleCompany Director
Correspondence Address14 Badger Way
Verwood
Dorset
BH31 6JX
Director NameBarry Alan Edward Skull
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 days after company formation)
Appointment Duration1 year (resigned 15 May 2002)
RoleCompany Director
Correspondence Address14 Badger Way
Verwood
Dorset
BH31 6JX
Secretary NameBarry Alan Edward Skull
NationalityBritish
StatusResigned
Appointed01 May 2001(6 days after company formation)
Appointment Duration1 year (resigned 15 May 2002)
RoleCompany Director
Correspondence Address14 Badger Way
Verwood
Dorset
BH31 6JX
Director NameSimon Jacobs
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2004)
RoleAccountant
Correspondence Address76 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameFreshguard Limited (Corporation)
StatusResigned
Appointed15 May 2002(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 2003)
Correspondence AddressThe Charter House
Charter Mews 18a Beehive Lane
Ilford
Essex
IG1 3RD

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2006Dissolved (1 page)
7 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
2 December 2004Appointment of a voluntary liquidator (2 pages)
2 December 2004Statement of affairs (9 pages)
2 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 November 2004Registered office changed on 09/11/04 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
22 September 2004Director resigned (1 page)
2 July 2004New director appointed (1 page)
2 June 2004Return made up to 25/04/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 February 2004Registered office changed on 10/02/04 from: SUITE14 european business centr the hyde london NW9 5AE (1 page)
21 January 2004Ad 09/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 2004New director appointed (2 pages)
22 May 2003Return made up to 25/04/03; full list of members (6 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
19 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
9 February 2003Registered office changed on 09/02/03 from: the charter house 18 beehive lane ilford essex IG1 3RD (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Return made up to 25/04/02; full list of members (7 pages)
28 May 2002Secretary resigned;director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Director resigned (1 page)
15 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (3 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Ad 25/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2001Registered office changed on 03/05/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)