CREATIVE PEDESTRIAN LIMITED

Register to unlock more data on OkredoRegister

CREATIVE PEDESTRIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05466862

Incorporation date

28/05/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit B2 Brookside Business Park Greengate, Middleton, Manchester M24 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2005)
dot icon05/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon02/06/2023
Compulsory strike-off action has been discontinued
dot icon01/06/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon27/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon23/09/2022
Previous accounting period extended from 2021-12-23 to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon20/05/2022
Unaudited abridged accounts made up to 2020-12-30
dot icon21/12/2021
Previous accounting period shortened from 2020-12-24 to 2020-12-23
dot icon23/09/2021
Previous accounting period shortened from 2020-12-25 to 2020-12-24
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon19/05/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon17/05/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon22/12/2020
Previous accounting period shortened from 2019-12-26 to 2019-12-25
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon24/09/2019
Previous accounting period shortened from 2018-12-27 to 2018-12-26
dot icon15/08/2019
Registered office address changed from 5 the Mews Tanzaro House Charlton Place Ardwick Green Manchester M12 6FZ England to Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS on 2019-08-15
dot icon24/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon25/06/2019
Secretary's details changed for Mrs Andrea Jayne Donaldson on 2019-06-14
dot icon18/12/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon30/06/2016
Registered office address changed from 5 No 5 the Mews Tanzaro House Charlton Place Ardwick Green Manchester M12 6FZ England to 5 the Mews Tanzaro House Charlton Place Ardwick Green Manchester M12 6FZ on 2016-06-30
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon12/01/2016
Registered office address changed from Unit G1 Waulk Mill 51 Bengal Street Manchester M4 6LN to 5 No 5 the Mews Tanzaro House Charlton Place Ardwick Green Manchester M12 6FZ on 2016-01-12
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-30
dot icon15/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2013-12-30
dot icon27/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon30/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2013
Registration of charge 054668620002
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon29/05/2013
Registered office address changed from Unit G1 Walk Mill 51 Bengal Street Manchester M4 6LN United Kingdom on 2013-05-29
dot icon28/05/2013
Secretary's details changed for Mrs Andrea Jayne Donaldson on 2012-08-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/01/2012
Registered office address changed from Unit 26 Express Networks 1 George Leigh Street Manchester M4 5DL on 2012-01-09
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon15/06/2010
Director's details changed for Martin Makin on 2010-05-28
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 28/05/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 28/05/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/06/2007
Return made up to 28/05/07; full list of members
dot icon29/06/2007
Secretary's particulars changed
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 28/05/06; full list of members
dot icon19/05/2006
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon19/05/2006
Registered office changed on 19/05/06 from: far brex farm brex bacup rossendale OL13 8NN
dot icon14/06/2005
Ad 28/05/05--------- £ si 1@1=1 £ ic 1/2
dot icon14/06/2005
Secretary resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
New secretary appointed
dot icon14/06/2005
New director appointed
dot icon28/05/2005
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
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.49M
-
0.00
54.96K
-
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

0

No officers data available.

Persons with Significant Control

1
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 CREATIVE PEDESTRIAN LIMITED

CREATIVE PEDESTRIAN LIMITED is an(a) Dissolved company incorporated on 28/05/2005 with the registered office located at Unit B2 Brookside Business Park Greengate, Middleton, Manchester M24 1GS. There is currently no 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 PEDESTRIAN LIMITED?

toggle

CREATIVE PEDESTRIAN LIMITED is currently Dissolved. It was registered on 28/05/2005 and dissolved on 05/12/2023.

Where is CREATIVE PEDESTRIAN LIMITED located?

toggle

CREATIVE PEDESTRIAN LIMITED is registered at Unit B2 Brookside Business Park Greengate, Middleton, Manchester M24 1GS.

What does CREATIVE PEDESTRIAN LIMITED do?

toggle

CREATIVE PEDESTRIAN LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for CREATIVE PEDESTRIAN LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via compulsory strike-off.