CREATE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CREATE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05752195

Incorporation date

22/03/2006

Size

Full

Contacts

Registered address

Registered address

Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2006)
dot icon13/01/2026
Final Gazette dissolved following liquidation
dot icon13/10/2025
Notice of move from Administration to Dissolution
dot icon29/05/2025
Administrator's progress report
dot icon15/11/2024
Administrator's progress report
dot icon17/10/2024
Notice of extension of period of Administration
dot icon31/05/2024
Administrator's progress report
dot icon14/05/2024
Notice of appointment of a replacement or additional administrator
dot icon14/05/2024
Notice of order removing administrator from office
dot icon27/11/2023
Administrator's progress report
dot icon01/09/2023
Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-01
dot icon31/05/2023
Administrator's progress report
dot icon06/12/2022
Administrator's progress report
dot icon24/10/2022
Notice of extension of period of Administration
dot icon01/06/2022
Administrator's progress report
dot icon23/02/2022
Establishment of creditors or liquidation committee
dot icon12/01/2022
Notice of deemed approval of proposals
dot icon29/12/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon29/12/2021
Statement of administrator's proposal
dot icon05/11/2021
Registered office address changed from 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England to 9th Floor 3 Hardman Street Manchester M3 3HF on 2021-11-05
dot icon03/11/2021
Appointment of an administrator
dot icon06/08/2021
Termination of appointment of Andrew John Martin as a director on 2021-05-31
dot icon25/06/2021
Termination of appointment of Lee Collyer as a director on 2021-06-25
dot icon28/04/2021
Director's details changed for Mr Adrian Ashley Tottey on 2021-04-28
dot icon28/04/2021
Director's details changed for Mr Adrian Ashley Tottey on 2021-04-28
dot icon21/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon09/03/2021
Full accounts made up to 2020-02-29
dot icon29/01/2021
Termination of appointment of Nathan Astley as a director on 2021-01-29
dot icon17/06/2020
Termination of appointment of Claire Oakes as a director on 2020-06-12
dot icon29/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon26/10/2019
Full accounts made up to 2019-02-28
dot icon16/05/2019
Previous accounting period extended from 2018-08-30 to 2019-02-27
dot icon14/05/2019
Appointment of Mr Nathan Astley as a director on 2019-04-08
dot icon13/05/2019
Appointment of Mr Andrew John Martin as a director on 2019-04-01
dot icon15/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon15/01/2019
Satisfaction of charge 057521950005 in full
dot icon30/11/2018
Termination of appointment of Paul Mullaney as a director on 2018-09-07
dot icon11/06/2018
Amended full accounts made up to 2017-08-31
dot icon01/06/2018
Full accounts made up to 2017-08-31
dot icon30/05/2018
Director's details changed for Lee Collyer on 2018-05-30
dot icon23/05/2018
Satisfaction of charge 057521950003 in full
dot icon23/05/2018
Satisfaction of charge 057521950002 in full
dot icon19/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon17/08/2017
Full accounts made up to 2016-08-31
dot icon25/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon02/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon16/02/2017
Appointment of Mrs Claire Oakes as a director on 2016-11-01
dot icon16/02/2017
Appointment of Mr Paul Mullaney as a director on 2016-08-01
dot icon06/02/2017
Registration of charge 057521950005, created on 2017-01-24
dot icon07/06/2016
Full accounts made up to 2015-08-31
dot icon31/05/2016
Satisfaction of charge 057521950004 in full
dot icon21/04/2016
Registered office address changed from 1 Neptune Court Hallam Way Blackpool FY4 5LZ to 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN on 2016-04-21
dot icon21/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon18/04/2016
Registration of charge 057521950004, created on 2016-03-31
dot icon29/05/2015
Full accounts made up to 2014-08-31
dot icon17/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon17/04/2015
Director's details changed for Mr Adrian Ashley Tottey on 2014-11-01
dot icon17/04/2015
Director's details changed for Lee Collyer on 2014-11-01
dot icon31/12/2014
Appointment of Lee Collyer as a director on 2014-11-01
dot icon09/12/2014
Appointment of Mr Adrian Ashley Tottey as a director on 2014-11-01
dot icon21/11/2014
Previous accounting period shortened from 2014-09-30 to 2014-08-31
dot icon12/11/2014
Registered office address changed from Meadowlands Islay Road Lytham St. Annes Lancashire FY8 4AD to 1 Neptune Court Hallam Way Blackpool FY4 5LZ on 2014-11-12
dot icon22/10/2014
Full accounts made up to 2013-09-30
dot icon23/07/2014
Auditor's resignation
dot icon16/05/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon16/05/2014
Register(s) moved to registered inspection location
dot icon16/05/2014
Register inspection address has been changed
dot icon14/10/2013
Registration of charge 057521950002
dot icon14/10/2013
Registration of charge 057521950003
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
Full accounts made up to 2012-09-30
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon03/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon19/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon09/09/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon18/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon18/04/2011
Director's details changed for Paul Allan Mathison on 2011-03-22
dot icon18/04/2011
Director's details changed for Gillian Mathison on 2011-03-22
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Compulsory strike-off action has been discontinued
dot icon20/07/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon20/07/2010
First Gazette notice for compulsory strike-off
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/04/2009
Return made up to 22/03/09; full list of members
dot icon02/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/02/2009
Return made up to 22/03/08; no change of members
dot icon05/02/2009
Director and secretary's change of particulars / gillian mathison / 21/09/2007
dot icon15/01/2009
Director's change of particulars / paul mathison / 21/09/2007
dot icon15/01/2009
Registered office changed on 15/01/2009 from ivydene house 25 agnew street lytham lytham st annes lancashire FY8 5NJ
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 22/03/07; full list of members
dot icon05/04/2006
Particulars of mortgage/charge
dot icon22/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2020
dot iconNext confirmation date
22/03/2022
dot iconLast change occurred
29/02/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/02/2020
dot iconNext account date
28/02/2021
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

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATE CONSTRUCTION LIMITED

CREATE CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 22/03/2006 with the registered office located at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 4 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 CREATE CONSTRUCTION LIMITED?

toggle

CREATE CONSTRUCTION LIMITED is currently Dissolved. It was registered on 22/03/2006 and dissolved on 13/01/2026.

Where is CREATE CONSTRUCTION LIMITED located?

toggle

CREATE CONSTRUCTION LIMITED is registered at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does CREATE CONSTRUCTION LIMITED do?

toggle

CREATE CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CREATE CONSTRUCTION LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved following liquidation.