AW CREATIVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AW CREATIVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05009903

Incorporation date

08/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BRIDGESTONES LIMITED, 2 Cromwell Court Brunswick Street, Oldham OL1 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon27/11/2025
Final Gazette dissolved following liquidation
dot icon27/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2025
Liquidators' statement of receipts and payments to 2025-01-21
dot icon21/02/2024
Liquidators' statement of receipts and payments to 2024-01-21
dot icon10/12/2023
Registered office address changed from Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-10
dot icon18/02/2023
Liquidators' statement of receipts and payments to 2023-01-21
dot icon12/03/2022
Liquidators' statement of receipts and payments to 2022-01-21
dot icon25/01/2021
Registered office address changed from Mr a Watson 14 the Willows Rainham Gillingham Kent ME8 7DW to 125-127 Union Street Oldham OL1 1TE on 2021-01-25
dot icon25/01/2021
Appointment of a voluntary liquidator
dot icon25/01/2021
Resolutions
dot icon25/01/2021
Statement of affairs
dot icon24/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/02/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon26/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/03/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon16/02/2011
Director's details changed for Andy Watson on 2011-02-02
dot icon09/11/2010
Registered office address changed from 3-5 London Road Rainham Kent ME8 7RG on 2010-11-09
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/10/2010
Registered office address changed from Stephen Hill Partnership Limited 139 Watling Street Gillingham Kent ME7 2YY on 2010-10-27
dot icon09/04/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon16/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/04/2009
Return made up to 08/01/09; full list of members
dot icon20/04/2009
Return made up to 08/01/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/12/2007
Return made up to 08/01/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/01/2006
Return made up to 08/01/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/02/2005
Return made up to 08/01/05; full list of members
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Registered office changed on 20/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon08/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
08/01/2021
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
08/01/2004 - 08/01/2004
9756
Graeme, Dorothy May
Nominee Secretary
08/01/2004 - 08/01/2004
5580
Watson, Andy
Director
08/01/2004 - Present
-
Payne, John
Secretary
08/01/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AW CREATIVE SERVICES LIMITED

AW CREATIVE SERVICES LIMITED is an(a) Dissolved company incorporated on 08/01/2004 with the registered office located at C/O BRIDGESTONES LIMITED, 2 Cromwell Court Brunswick Street, Oldham OL1 1ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AW CREATIVE SERVICES LIMITED?

toggle

AW CREATIVE SERVICES LIMITED is currently Dissolved. It was registered on 08/01/2004 and dissolved on 27/11/2025.

Where is AW CREATIVE SERVICES LIMITED located?

toggle

AW CREATIVE SERVICES LIMITED is registered at C/O BRIDGESTONES LIMITED, 2 Cromwell Court Brunswick Street, Oldham OL1 1ET.

What does AW CREATIVE SERVICES LIMITED do?

toggle

AW CREATIVE SERVICES LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for AW CREATIVE SERVICES LIMITED?

toggle

The latest filing was on 27/11/2025: Final Gazette dissolved following liquidation.