CREATIVE ADVERTISING & PRINTING LIMITED

Register to unlock more data on OkredoRegister

CREATIVE ADVERTISING & PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01801379

Incorporation date

19/03/1984

Size

Full

Contacts

Registered address

Registered address

Youell House, 1 Hill Top, Coventry, West Midlands CV1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1984)
dot icon06/12/2010
Final Gazette dissolved following liquidation
dot icon06/09/2010
Liquidators' statement of receipts and payments to 2010-08-27
dot icon06/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon23/06/2010
Liquidators' statement of receipts and payments to 2010-05-28
dot icon08/11/2009
Receiver's abstract of receipts and payments to 2009-11-03
dot icon08/11/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Receiver's abstract of receipts and payments to 2009-05-10
dot icon07/06/2009
Statement of affairs with form 4.19
dot icon07/06/2009
Appointment of a voluntary liquidator
dot icon07/06/2009
Resolutions
dot icon17/05/2009
Registered office changed on 18/05/2009 from c/o baker tilly city plaza temple row birmingham B2 5AF
dot icon15/06/2008
Receiver's abstract of receipts and payments to 2009-05-10
dot icon09/07/2007
Receiver's abstract of receipts and payments
dot icon01/08/2006
Miscellaneous
dot icon01/08/2006
Administrative Receiver's report
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon21/05/2006
Appointment of receiver/manager
dot icon18/05/2006
Registered office changed on 19/05/06 from: curbridge business park downs road witney oxfordshire OX29 7WJ
dot icon22/03/2006
Director resigned
dot icon08/02/2006
Full accounts made up to 2005-06-30
dot icon19/10/2005
New director appointed
dot icon11/08/2005
Return made up to 09/08/05; full list of members
dot icon11/08/2005
Secretary's particulars changed;director's particulars changed
dot icon06/10/2004
Resolutions
dot icon06/10/2004
£ ic 100/65 22/09/04 £ sr 35@1=35
dot icon15/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon09/09/2004
New director appointed
dot icon22/08/2004
Director resigned
dot icon22/08/2004
Return made up to 09/08/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-06-30
dot icon18/08/2003
Return made up to 09/08/03; full list of members
dot icon16/02/2003
Registered office changed on 17/02/03 from: unit 7 witan park avenue two station lane witney oxfordshire OX28 4FH
dot icon07/10/2002
Full accounts made up to 2002-06-30
dot icon18/08/2002
Return made up to 09/08/02; full list of members
dot icon18/08/2002
Director's particulars changed
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon12/02/2002
Secretary resigned
dot icon12/02/2002
New secretary appointed
dot icon04/10/2001
Full accounts made up to 2001-06-30
dot icon03/09/2001
New director appointed
dot icon06/08/2001
Return made up to 09/08/01; full list of members
dot icon06/08/2001
Director's particulars changed
dot icon06/08/2001
Registered office changed on 07/08/01
dot icon04/10/2000
Full accounts made up to 2000-06-30
dot icon05/09/2000
Return made up to 09/08/00; full list of members
dot icon19/06/2000
Particulars of mortgage/charge
dot icon27/09/1999
Full accounts made up to 1999-06-30
dot icon10/08/1999
Return made up to 09/08/99; no change of members
dot icon04/11/1998
Full accounts made up to 1998-06-30
dot icon06/10/1998
Return made up to 09/08/98; no change of members
dot icon22/04/1998
Registered office changed on 23/04/98 from: UNIT8 west end industrial estate witney oxon OX8 6UB
dot icon27/10/1997
Full accounts made up to 1997-06-30
dot icon19/08/1997
Return made up to 09/08/97; full list of members
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon06/01/1997
£ ic 160/100 29/11/96 £ sr 60@1=60
dot icon13/10/1996
Full accounts made up to 1996-06-30
dot icon06/08/1996
Return made up to 09/08/96; full list of members
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon24/02/1996
Full accounts made up to 1995-06-30
dot icon21/09/1995
Director resigned
dot icon15/08/1995
Return made up to 09/08/95; full list of members
dot icon15/08/1995
Director's particulars changed
dot icon15/08/1995
Director resigned
dot icon21/03/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Accounts for a small company made up to 1994-06-30
dot icon29/09/1994
Return made up to 09/08/94; no change of members
dot icon23/11/1993
Accounts for a small company made up to 1993-06-30
dot icon05/10/1993
Return made up to 09/08/93; no change of members
dot icon28/07/1993
Certificate of change of name
dot icon27/07/1993
Auditor's resignation
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon04/08/1992
Return made up to 09/08/92; full list of members
dot icon04/08/1992
Secretary's particulars changed;director's particulars changed
dot icon29/04/1992
Accounts for a small company made up to 1991-06-30
dot icon23/10/1991
Return made up to 09/08/91; full list of members
dot icon18/04/1991
Accounts for a small company made up to 1990-06-30
dot icon16/02/1991
Return made up to 09/08/90; full list of members
dot icon19/01/1990
Full accounts made up to 1989-06-30
dot icon13/09/1989
Wd 04/09/89 ad 24/08/89--------- premium £ si 60@1=60 £ ic 2/62
dot icon22/08/1989
Return made up to 09/08/89; full list of members
dot icon14/08/1989
Resolutions
dot icon10/08/1989
£ nc 100/1000
dot icon08/08/1989
Full accounts made up to 1988-06-30
dot icon08/08/1989
Director resigned
dot icon08/08/1989
Secretary's particulars changed;new director appointed
dot icon08/08/1989
Registered office changed on 09/08/89 from: trading as creative printing aston works back lane aston witney oxon OX8 7UE
dot icon25/08/1988
First gazette
dot icon18/05/1988
Particulars of mortgage/charge
dot icon19/07/1987
Full accounts made up to 1986-06-30
dot icon03/07/1986
Return made up to 04/10/85; full list of members
dot icon12/05/1986
Full accounts made up to 1985-06-30
dot icon19/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2005
dot iconLast change occurred
29/06/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2005
dot iconNext account date
29/06/2006
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Simon Julian
Director
17/07/2001 - 23/03/2006
-
Morter, Sharon Lesley
Director
07/06/1996 - 18/05/2006
-
Browning, Ian John
Director
01/10/2005 - 18/05/2006
-
Pearse, Celia Rose
Director
07/06/1996 - Present
-
Cox, Deborah Karen
Director
01/09/2004 - Present
-

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 CREATIVE ADVERTISING & PRINTING LIMITED

CREATIVE ADVERTISING & PRINTING LIMITED is an(a) Dissolved company incorporated on 19/03/1984 with the registered office located at Youell House, 1 Hill Top, Coventry, West Midlands CV1 5AB. There are currently 3 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 CREATIVE ADVERTISING & PRINTING LIMITED?

toggle

CREATIVE ADVERTISING & PRINTING LIMITED is currently Dissolved. It was registered on 19/03/1984 and dissolved on 06/12/2010.

Where is CREATIVE ADVERTISING & PRINTING LIMITED located?

toggle

CREATIVE ADVERTISING & PRINTING LIMITED is registered at Youell House, 1 Hill Top, Coventry, West Midlands CV1 5AB.

What does CREATIVE ADVERTISING & PRINTING LIMITED do?

toggle

CREATIVE ADVERTISING & PRINTING LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for CREATIVE ADVERTISING & PRINTING LIMITED?

toggle

The latest filing was on 06/12/2010: Final Gazette dissolved following liquidation.