Company NameCreekside Limited
Company StatusDissolved
Company Number05142228
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)
Dissolution Date10 June 2017 (6 years, 10 months ago)
Previous NameRoseberry Creekside Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePatrick Gerard Conlon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleCo Director
Correspondence Address4 Roseberry Gardens
Ealing
London
W13 0HD
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameDorothy Ann Trill
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Woodfield Crescent
Ealing
London
W5 1PD

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2005
Net Worth-£7,755
Current Liabilities£725,041

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

10 June 2017Final Gazette dissolved following liquidation (1 page)
10 March 2017Notice of final account prior to dissolution (1 page)
30 December 2015Appointment of a liquidator (1 page)
23 December 2015Appointment of a liquidator (1 page)
12 November 2013Insolvency:secretary of state's release of liquidator (1 page)
7 April 2009Registered office changed on 07/04/2009 from initial house, 150 field end road, eastcote pinner middlesex HA5 1SD (1 page)
18 October 2008Order of court to wind up (1 page)
8 April 2008Appointment terminated secretary dorothy trill (1 page)
3 August 2007Registered office changed on 03/08/07 from: fairbriar house, thorney lane north, iver buckinghamshire SL0 9HQ (1 page)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
14 March 2007Registered office changed on 14/03/07 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page)
7 August 2006Return made up to 01/06/06; full list of members (2 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
5 April 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
25 January 2006Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
27 June 2005Return made up to 01/06/05; full list of members (5 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
26 August 2004Memorandum and Articles of Association (10 pages)
19 August 2004Company name changed roseberry creekside LIMITED\certificate issued on 19/08/04 (2 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Director resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 312B high street orpington kent BR6 0NG (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2004Memorandum and Articles of Association (11 pages)
17 June 2004New director appointed (3 pages)
1 June 2004Incorporation (13 pages)