CREATION 1998 LIMITED

Register to unlock more data on OkredoRegister

CREATION 1998 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03612336

Incorporation date

09/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Temple Point 1, Temple Row, Birmingham, West Midlands B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1998)
dot icon25/01/2019
Final Gazette dissolved following liquidation
dot icon25/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/03/2018
Liquidators' statement of receipts and payments to 2018-03-07
dot icon01/11/2017
Liquidators' statement of receipts and payments to 2017-09-07
dot icon03/10/2017
Liquidators' statement of receipts and payments to 2017-09-07
dot icon05/04/2017
Liquidators' statement of receipts and payments to 2017-03-07
dot icon25/10/2016
Liquidators' statement of receipts and payments to 2016-09-07
dot icon21/09/2016
Liquidators' statement of receipts and payments to 2016-09-07
dot icon07/04/2016
Liquidators' statement of receipts and payments to 2016-03-07
dot icon18/02/2016
Registered office address changed from First Floor Unit 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ to Temple Point 1 Temple Row Birmingham West Midlands B2 5LG on 2016-02-19
dot icon13/12/2015
Notice of ceasing to act as a voluntary liquidator
dot icon09/11/2015
Insolvency court order
dot icon09/11/2015
Appointment of a voluntary liquidator
dot icon25/10/2015
Liquidators' statement of receipts and payments to 2015-09-07
dot icon07/10/2015
Liquidators' statement of receipts and payments to 2015-09-07
dot icon07/06/2015
Liquidators' statement of receipts and payments to 2015-03-07
dot icon25/09/2014
Liquidators' statement of receipts and payments to 2014-09-07
dot icon17/03/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon23/10/2013
Liquidators' statement of receipts and payments to 2013-09-07
dot icon17/09/2013
Liquidators' statement of receipts and payments to 2013-09-07
dot icon19/05/2013
Liquidators' statement of receipts and payments to 2013-03-07
dot icon19/05/2013
Liquidators' statement of receipts and payments to 2012-09-07
dot icon19/05/2013
Liquidators' statement of receipts and payments to 2012-03-07
dot icon06/11/2012
Liquidators' statement of receipts and payments to 2012-09-07
dot icon31/10/2011
Liquidators' statement of receipts and payments to 2011-09-07
dot icon19/09/2010
Administrator's progress report to 2010-08-17
dot icon19/09/2010
Registered office address changed from Dunn House 4 Grove Court Grove Park Leicester LE19 1SA on 2010-09-20
dot icon07/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/05/2010
Result of meeting of creditors
dot icon20/04/2010
Statement of affairs with form 2.14B
dot icon18/04/2010
Statement of administrator's proposal
dot icon24/02/2010
Appointment of an administrator
dot icon24/02/2010
Registered office address changed from 5 New Star Road Thurmaston Leicester Leicestershire LE4 9JD on 2010-02-25
dot icon21/02/2010
Registered office address changed from Tattershall House 19 St Catherine's Road Grantham Lincolnshire NG31 6TT on 2010-02-22
dot icon23/08/2009
Return made up to 09/08/09; full list of members
dot icon09/08/2009
Secretary appointed karon elizabeth hollick
dot icon09/08/2009
Appointment terminated secretary c & h consultancy services LTD
dot icon05/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/09/2008
Return made up to 09/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/08/2007
Return made up to 09/08/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/09/2006
Declaration of satisfaction of mortgage/charge
dot icon11/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Return made up to 09/08/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon19/09/2005
Return made up to 09/08/05; full list of members
dot icon19/09/2005
Director resigned
dot icon19/09/2005
Registered office changed on 20/09/05 from: tudor house mews west gate grantham lincolnshire NG31 6LU
dot icon19/09/2005
Director resigned
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/06/2005
Particulars of mortgage/charge
dot icon13/09/2004
Return made up to 09/08/04; full list of members
dot icon27/05/2004
Accounts for a small company made up to 2003-08-31
dot icon29/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon15/09/2003
Return made up to 09/08/03; full list of members
dot icon23/06/2003
New director appointed
dot icon31/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon31/03/2003
Registered office changed on 01/04/03 from: 5 avenue road grantham lincolnshire NG31 6LW
dot icon23/01/2003
Registered office changed on 24/01/03 from: 63 fosse way syston leicester leicestershire LE7 1NF
dot icon26/08/2002
Return made up to 09/08/02; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon13/08/2001
Return made up to 09/08/01; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2000-08-31
dot icon20/02/2001
New secretary appointed
dot icon22/01/2001
Secretary resigned;director resigned
dot icon15/08/2000
Return made up to 09/08/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-08-31
dot icon23/03/2000
New director appointed
dot icon23/03/2000
Ad 02/08/99--------- £ si 99@1
dot icon31/01/2000
New director appointed
dot icon25/08/1999
Particulars of mortgage/charge
dot icon18/08/1999
Return made up to 10/08/99; full list of members
dot icon25/01/1999
Certificate of change of name
dot icon15/12/1998
New director appointed
dot icon02/11/1998
New secretary appointed
dot icon02/11/1998
Registered office changed on 03/11/98 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon01/11/1998
Director resigned
dot icon01/11/1998
Secretary resigned
dot icon09/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
09/08/1998 - 25/10/1998
4875
Bhardwaj Corporate Services Limited
Nominee Director
09/08/1998 - 25/10/1998
6099
Hollick, Karon Elizabeth
Secretary
28/07/2009 - Present
-
Hollick, Karon Elizabeth
Secretary
25/10/1998 - 15/01/2001
-
Hollick, Graham Andrew
Secretary
15/01/2001 - 11/09/2005
1

Persons with Significant Control

0

No PSC data available.

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 CREATION 1998 LIMITED

CREATION 1998 LIMITED is an(a) Dissolved company incorporated on 09/08/1998 with the registered office located at Temple Point 1, Temple Row, Birmingham, West Midlands B2 5LG. 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 CREATION 1998 LIMITED?

toggle

CREATION 1998 LIMITED is currently Dissolved. It was registered on 09/08/1998 and dissolved on 25/01/2019.

Where is CREATION 1998 LIMITED located?

toggle

CREATION 1998 LIMITED is registered at Temple Point 1, Temple Row, Birmingham, West Midlands B2 5LG.

What does CREATION 1998 LIMITED do?

toggle

CREATION 1998 LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for CREATION 1998 LIMITED?

toggle

The latest filing was on 25/01/2019: Final Gazette dissolved following liquidation.