CREATIVE I DESIGN & PRINT LIMITED

Register to unlock more data on OkredoRegister

CREATIVE I DESIGN & PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03872617

Incorporation date

08/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Counting House Tower Buildings, Wade House Road, Shelf, West Yorkshire HX3 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1999)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon07/08/2023
Micro company accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon08/08/2022
Micro company accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon16/04/2021
Compulsory strike-off action has been discontinued
dot icon15/04/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon15/04/2021
Registered office address changed from 43-47 High Street Queensbury Bradford West Yorkshire BD13 2PE to The Counting House Tower Buildings Wade House Road Shelf West Yorkshire HX3 7PB on 2021-04-15
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon30/07/2020
Micro company accounts made up to 2019-12-31
dot icon17/03/2020
Compulsory strike-off action has been discontinued
dot icon16/03/2020
Confirmation statement made on 2019-11-08 with no updates
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon21/08/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon09/11/2009
Director's details changed for Darren Paul Hepworth on 2009-11-08
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 08/11/08; full list of members
dot icon10/11/2008
Appointment terminated director richard sibley
dot icon29/10/2008
Partial exemption accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 08/11/07; no change of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 08/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Return made up to 08/11/05; full list of members
dot icon16/11/2005
Partial exemption accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 08/11/04; full list of members
dot icon03/11/2004
Partial exemption accounts made up to 2003-12-31
dot icon06/01/2004
Partial exemption accounts made up to 2002-12-31
dot icon12/11/2003
Return made up to 08/11/03; full list of members
dot icon12/05/2003
New director appointed
dot icon13/11/2002
Ad 01/11/01--------- £ si 97@1
dot icon12/11/2002
Return made up to 08/11/02; full list of members
dot icon08/07/2002
Partial exemption accounts made up to 2001-12-31
dot icon22/03/2002
New director appointed
dot icon22/03/2002
Director resigned
dot icon07/01/2002
Ad 22/08/01--------- £ si 7@1
dot icon24/12/2001
Return made up to 08/11/01; full list of members
dot icon26/09/2001
Registered office changed on 26/09/01 from: the barn hawksworth lane, guiseley leeds west yorkshire LS20 8HD
dot icon17/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/05/2001
New secretary appointed;new director appointed
dot icon09/05/2001
Secretary resigned;director resigned
dot icon14/11/2000
Return made up to 08/11/00; full list of members
dot icon20/01/2000
Particulars of mortgage/charge
dot icon30/11/1999
Ad 22/11/99--------- £ si 1@1=1 £ ic 2/3
dot icon30/11/1999
Ad 11/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon30/11/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon30/11/1999
Location of debenture register (non legible)
dot icon30/11/1999
Location - directors interests register: non legible
dot icon30/11/1999
Location of register of members (non legible)
dot icon22/11/1999
New director appointed
dot icon19/11/1999
New secretary appointed;new director appointed
dot icon19/11/1999
Registered office changed on 19/11/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Secretary resigned
dot icon08/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.71K
-
0.00
-
-
2022
1
9.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
08/11/1999 - 08/11/1999
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
08/11/1999 - 08/11/1999
12711
Hepworth, Darren Paul
Director
01/05/2001 - Present
-
Bowman, Alan Richard
Director
08/11/1999 - 30/04/2001
7
Sibley, Richard Anthony John
Director
07/04/2003 - 01/01/2007
7

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+
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 I DESIGN & PRINT LIMITED

CREATIVE I DESIGN & PRINT LIMITED is an(a) Dissolved company incorporated on 08/11/1999 with the registered office located at The Counting House Tower Buildings, Wade House Road, Shelf, West Yorkshire HX3 7PB. 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 CREATIVE I DESIGN & PRINT LIMITED?

toggle

CREATIVE I DESIGN & PRINT LIMITED is currently Dissolved. It was registered on 08/11/1999 and dissolved on 17/02/2026.

Where is CREATIVE I DESIGN & PRINT LIMITED located?

toggle

CREATIVE I DESIGN & PRINT LIMITED is registered at The Counting House Tower Buildings, Wade House Road, Shelf, West Yorkshire HX3 7PB.

What does CREATIVE I DESIGN & PRINT LIMITED do?

toggle

CREATIVE I DESIGN & PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CREATIVE I DESIGN & PRINT LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.