Company NameCreative Architectural Mouldings Limited
Company StatusDissolved
Company Number06804790
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Dissolution Date20 October 2016 (7 years, 6 months ago)
Previous NameCreative Cast Stone Ltd

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameMr John Banbury
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2010(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Sands Lane
Bratton
Westbury
Wiltshire
BA13 4TL
Secretary NameMrs Avis Banbury
StatusClosed
Appointed01 April 2010(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 20 October 2016)
RoleCompany Director
Correspondence AddressRopewalk House 2 Cottage Terrace
Nottingham
Nottinghamshire
NG1 5DX
Director NameMrs Avis Banbury
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopewalk House 2 Cottage Terrace
Nottingham
Nottinghamshire
NG1 5DX
Director NameMr Paul John Goodlad
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Gallow Tree Road
Brecks
Rotherham
South Yorkshire
S65 3EF
Secretary NameLouise Anne Goodlad
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address82 Gallow Tree Road
Becks
Rotherham
South Yorkshire
S65 3EF

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£83,453
Cash£4,134
Current Liabilities£222,235

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2016Final Gazette dissolved following liquidation (1 page)
20 July 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
30 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (14 pages)
30 July 2015Liquidators statement of receipts and payments to 21 May 2015 (14 pages)
22 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 22 July 2014 (2 pages)
17 July 2014Court order insolvency:appointment of liquidator (6 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
2 May 2013Director's details changed for Mrs Avis Banbury on 29 January 2013 (2 pages)
2 May 2013Secretary's details changed for Mrs Avis Banbury on 29 January 2013 (2 pages)
18 April 2013Statement of affairs with form 4.19 (5 pages)
18 April 2013Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL on 18 April 2013 (2 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Termination of appointment of Paul Goodlad as a director (1 page)
6 December 2012Appointment of Mrs Avis Banbury as a director (2 pages)
21 November 2012Termination of appointment of Paul Goodlad as a director (2 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Company name changed creative cast stone LTD\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2010-11-19
(2 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 April 2010Appointment of Mrs Avis Banbury as a secretary (1 page)
21 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
14 April 2010Appointment of Mr John Banbury as a director (3 pages)
14 April 2010Registered office address changed from 82 Gallow Tree Road Brecks Rotherham South Yorkshire S65 3EF on 14 April 2010 (2 pages)
14 April 2010Termination of appointment of Louise Goodlad as a secretary (2 pages)
26 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
28 January 2009Incorporation (12 pages)