C&N CREATIVE WORKSHOP LIMITED

Register to unlock more data on OkredoRegister

C&N CREATIVE WORKSHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05102952

Incorporation date

15/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2004)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon15/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/05/2025
Liquidators' statement of receipts and payments to 2025-03-27
dot icon02/06/2024
Liquidators' statement of receipts and payments to 2024-03-27
dot icon11/04/2023
Resolutions
dot icon11/04/2023
Appointment of a voluntary liquidator
dot icon11/04/2023
Statement of affairs
dot icon11/04/2023
Registered office address changed from 2a Cope Road Banbury Oxfordshire OX16 2EH to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-04-11
dot icon11/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/06/2022
Director's details changed for Mr Christopher Michael Parisot La Valette on 2022-06-15
dot icon15/06/2022
Director's details changed for Mr Nicholas Michael Parisot La Valette on 2022-06-15
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon03/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon14/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon05/08/2020
Micro company accounts made up to 2020-06-30
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon10/09/2019
Micro company accounts made up to 2019-06-30
dot icon15/05/2019
Director's details changed for Mr Nicholas Michael Parisot La Valette on 2019-05-15
dot icon15/05/2019
Director's details changed for Mr Christopher Michael Parisot La Valette on 2019-05-15
dot icon15/05/2019
Change of details for Mr Nicholas Michael Parisot La Valette as a person with significant control on 2019-05-15
dot icon15/05/2019
Change of details for Mr Christopher Michael Parisot La Valette as a person with significant control on 2019-05-15
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon09/04/2019
Change of details for Mr Nicholas Michael Parisot La Valette as a person with significant control on 2019-04-09
dot icon09/04/2019
Change of details for Mr Christopher Michael Parisot La Valette as a person with significant control on 2019-04-09
dot icon09/04/2019
Director's details changed for Mr Christopher Michael Parisot La Valette on 2019-04-09
dot icon09/04/2019
Director's details changed for Mr Nicholas Michael Parisot La Valette on 2019-04-09
dot icon27/03/2019
Director's details changed for Mr Nicholas Michael Parisot La Valette on 2019-03-27
dot icon30/07/2018
Micro company accounts made up to 2018-06-30
dot icon11/05/2018
Resolutions
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon20/10/2017
Micro company accounts made up to 2017-06-30
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon31/03/2017
Director's details changed for Nicholas Michael Parisot La Valette on 2017-03-31
dot icon30/03/2017
Director's details changed for Nicholas Michael Parisot La Valette on 2017-03-30
dot icon01/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/04/2016
Director's details changed for Christopher Michael Parisot La Valette on 2016-04-18
dot icon18/04/2016
Director's details changed for Nicholas Michael Parisot La Valette on 2016-04-18
dot icon18/04/2016
Secretary's details changed for Heather Parisot La Valette on 2016-04-18
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon28/04/2015
Registered office address changed from C/O Taxassist Accountants 2a Cope Road Banbury Oxfordshire OX16 2EH to 2a Cope Road Banbury Oxfordshire OX16 2EH on 2015-04-28
dot icon11/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon30/04/2014
Registered office address changed from Centrepoint C/O Taxassist Accountants Chapel Square, Deddington Oxfordshire OX15 0SG on 2014-04-30
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon23/04/2010
Director's details changed for Christopher Michael Parisot La Valette on 2009-10-01
dot icon23/04/2010
Director's details changed for Nicholas Michael Parisot La Valette on 2009-10-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/05/2009
Certificate of change of name
dot icon21/04/2009
Return made up to 15/04/09; full list of members
dot icon21/04/2009
Location of register of members
dot icon21/04/2009
Location of debenture register
dot icon20/04/2009
Secretary's change of particulars / heather parisot la valette / 15/04/2009
dot icon20/04/2009
Director's change of particulars / nicholas parisot la valette / 15/04/2009
dot icon20/04/2009
Director's change of particulars / christopher parisot la valette / 15/04/2009
dot icon08/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/04/2008
Return made up to 15/04/08; full list of members
dot icon21/04/2008
Director's change of particulars / christopher parisot la valette / 01/04/2008
dot icon21/04/2008
Director's change of particulars / nicholas parisot la valette / 01/04/2008
dot icon15/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/04/2007
Return made up to 15/04/07; full list of members
dot icon20/04/2007
Director's particulars changed
dot icon20/04/2007
Secretary's particulars changed
dot icon20/04/2007
Director's particulars changed
dot icon20/04/2007
Registered office changed on 20/04/07 from: c/o taxassist accountants centrepoint chapel square deddington oxfordshire OX15 0SG
dot icon19/04/2007
Location of register of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/04/2006
Return made up to 15/04/06; full list of members
dot icon19/04/2006
Location of register of members
dot icon10/02/2006
Registered office changed on 10/02/06 from: 30 st giles oxford oxfordshire OX1 3LE
dot icon20/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon09/05/2005
Return made up to 15/04/05; full list of members
dot icon07/03/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon20/07/2004
Ad 06/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon13/07/2004
Registered office changed on 13/07/04 from: unit 3C lakeside farm business park middle aston nr bicester oxon OX25 5PP
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Secretary resigned;director resigned
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New secretary appointed
dot icon13/07/2004
New director appointed
dot icon17/05/2004
New secretary appointed;new director appointed
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
Director resigned
dot icon15/05/2004
Resolutions
dot icon28/04/2004
New director appointed
dot icon21/04/2004
Registered office changed on 21/04/04 from: 312B high street orpington BR6 0NG
dot icon15/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-6.64 % *

* during past year

Cash in Bank

£35,385.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
05/04/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
322.14K
-
0.00
37.90K
-
2022
6
330.57K
-
0.00
35.39K
-
2022
6
330.57K
-
0.00
35.39K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

330.57K £Ascended2.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.39K £Descended-6.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Secretary
15/04/2004 - 15/04/2004
415
Parisot La Valette, Nicholas Michael
Director
06/07/2004 - Present
1
Dwyer, Daniel James
Director
15/04/2004 - 15/04/2004
2783
Mynheer, Christopher John
Secretary
18/04/2004 - 06/07/2004
-
Mynheer, Christopher John
Director
18/04/2004 - 06/07/2004
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C&N CREATIVE WORKSHOP LIMITED

C&N CREATIVE WORKSHOP LIMITED is an(a) Dissolved company incorporated on 15/04/2004 with the registered office located at C/O Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of C&N CREATIVE WORKSHOP LIMITED?

toggle

C&N CREATIVE WORKSHOP LIMITED is currently Dissolved. It was registered on 15/04/2004 and dissolved on 19/01/2026.

Where is C&N CREATIVE WORKSHOP LIMITED located?

toggle

C&N CREATIVE WORKSHOP LIMITED is registered at C/O Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP.

What does C&N CREATIVE WORKSHOP LIMITED do?

toggle

C&N CREATIVE WORKSHOP LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does C&N CREATIVE WORKSHOP LIMITED have?

toggle

C&N CREATIVE WORKSHOP LIMITED had 6 employees in 2022.

What is the latest filing for C&N CREATIVE WORKSHOP LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.