Company NameCreative Contracting Ltd
DirectorSean David Hodgson
Company StatusLiquidation
Company Number06427667
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Sean David Hodgson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Duke Street
Padstow
Cornwall
PL28 8AB
Secretary NameMr Adam Barrie Phelps
NationalityBritish
StatusCurrent
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButts Farm
The Butts, Poulton
Cirencester
Gloucestershire
GL7 5HY
Wales
Director NameMr Adam Barrie Phelps
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButts Farm
The Butts, Poulton
Cirencester
Gloucestershire
GL7 5HY
Wales

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth-£274,993
Current Liabilities£904,628

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Next Accounts Due29 February 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due28 November 2016 (overdue)

Filing History

26 April 2017Restoration by order of the court (2 pages)
29 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2016Final Gazette dissolved following liquidation (1 page)
13 March 2014Dissolution deferment (1 page)
29 January 2014Return of final meeting of creditors (13 pages)
29 January 2014Notice of final account prior to dissolution (13 pages)
12 October 2012Appointment of a liquidator (1 page)
1 October 2012Order of court to wind up (3 pages)
18 September 2012Registered office address changed from Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom on 18 September 2012 (2 pages)
18 May 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Termination of appointment of Adam Phelps as a director (2 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(6 pages)
8 February 2011Director's details changed for Mr Sean David Hodgson on 14 November 2010 (2 pages)
31 August 2010Previous accounting period extended from 30 November 2009 to 31 May 2010 (4 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
2 December 2009Registered office address changed from Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2 December 2009 (1 page)
24 August 2009Director's change of particulars / shaun hudson / 18/08/2009 (2 pages)
27 January 2009Return made up to 14/11/08; full list of members (4 pages)
14 November 2007Incorporation (16 pages)