CREATURE LABS LTD.

Register to unlock more data on OkredoRegister

CREATURE LABS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02408478

Incorporation date

27/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quayside, Bridge Street, Cambridge Cambridgeshire CB5 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1989)
dot icon06/04/2005
Court order
dot icon08/06/2004
Dissolved
dot icon11/05/2004
Administrator's abstract of receipts and payments
dot icon08/03/2004
Completion of winding up
dot icon09/12/2003
Notice of discharge of Administration Order
dot icon28/11/2003
Administrator's abstract of receipts and payments
dot icon28/11/2003
Administrator's abstract of receipts and payments
dot icon17/11/2003
Order of court to wind up
dot icon28/05/2003
Administrator's abstract of receipts and payments
dot icon25/11/2002
Administrator's abstract of receipts and payments
dot icon19/07/2002
Statement of administrator's proposal
dot icon23/05/2002
Notice of Administration Order
dot icon10/12/2001
Director's particulars changed
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon06/08/2001
Return made up to 27/07/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Director's particulars changed
dot icon21/05/2001
Director's particulars changed
dot icon26/04/2001
Director resigned
dot icon13/04/2001
New director appointed
dot icon21/02/2001
Certificate of change of name
dot icon02/02/2001
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon28/12/2000
New secretary appointed;new director appointed
dot icon28/12/2000
Secretary resigned;director resigned
dot icon26/10/2000
New director appointed
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon19/10/2000
£ nc 2600/4059 25/09/00
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon14/08/2000
Return made up to 27/07/00; change of members
dot icon07/08/2000
New director appointed
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon08/05/2000
New director appointed
dot icon25/01/2000
Full accounts made up to 1999-08-31
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Director resigned
dot icon05/11/1999
Director resigned
dot icon05/11/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon16/09/1999
Return made up to 27/07/99; full list of members
dot icon09/02/1999
Full accounts made up to 1998-08-31
dot icon26/01/1999
Memorandum and Articles of Association
dot icon26/01/1999
Resolutions
dot icon26/01/1999
Resolutions
dot icon25/09/1998
Auditor's resignation
dot icon03/08/1998
Return made up to 27/07/98; full list of members
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon05/03/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon13/01/1998
Full accounts made up to 1997-08-31
dot icon05/01/1998
Registered office changed on 05/01/98 from: quern house mill court great shelford cambridge CB2 5LD
dot icon02/12/1997
Director resigned
dot icon03/09/1997
Return made up to 27/07/97; full list of members
dot icon22/08/1997
Declaration of satisfaction of mortgage/charge
dot icon16/06/1997
New director appointed
dot icon21/04/1997
Miscellaneous
dot icon27/03/1997
New director appointed
dot icon28/02/1997
Full accounts made up to 1996-08-31
dot icon28/02/1997
New director appointed
dot icon28/02/1997
Ad 19/02/97--------- £ si [email protected]
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
£ nc 1493/2244 05/02/97
dot icon26/02/1997
£ nc 113993/1493 19/02/97
dot icon26/02/1997
£ ic 112500/0 19/02/97 £ sr 112500@1=112500
dot icon26/02/1997
Conve 19/02/97
dot icon26/02/1997
S-div 19/02/97
dot icon26/02/1997
Resolutions
dot icon04/11/1996
Director resigned
dot icon04/11/1996
New director appointed
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Resolutions
dot icon25/10/1996
Certificate of change of name
dot icon16/08/1996
Return made up to 27/07/96; full list of members
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon27/03/1996
New director appointed
dot icon06/11/1995
Memorandum and Articles of Association
dot icon06/11/1995
Resolutions
dot icon06/11/1995
Resolutions
dot icon17/07/1995
Return made up to 27/07/95; change of members
dot icon05/07/1995
Full accounts made up to 1994-08-31
dot icon05/06/1995
S-div 03/05/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 27/07/94; full list of members
dot icon12/06/1994
Memorandum and Articles of Association
dot icon12/06/1994
Ad 11/05/94--------- £ si 241@1=241 £ ic 113300/113541
dot icon12/06/1994
£ nc 113500/113993 11/05/94
dot icon26/05/1994
Full accounts made up to 1993-08-31
dot icon20/05/1994
Director resigned
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon19/11/1993
Secretary resigned;new secretary appointed
dot icon19/11/1993
Secretary resigned;new secretary appointed
dot icon19/11/1993
Return made up to 27/07/93; change of members
dot icon09/11/1993
Registered office changed on 09/11/93 from: hinchcliffe & co 141 whiteladies road clifton bristol avon BS8 2QB
dot icon04/05/1993
Secretary resigned;new secretary appointed
dot icon25/04/1993
Registered office changed on 25/04/93 from: boyce's building regent street clifton bristol BS8 4HU
dot icon20/04/1993
Declaration of satisfaction of mortgage/charge
dot icon14/02/1993
Registered office changed on 14/02/93 from: clifton bank clifton down clifton bristol BS8 3HT
dot icon19/01/1993
Accounts for a small company made up to 1992-08-31
dot icon08/12/1992
Particulars of mortgage/charge
dot icon03/11/1992
Director's particulars changed
dot icon18/09/1992
Secretary resigned;new secretary appointed
dot icon18/09/1992
Return made up to 27/07/92; full list of members
dot icon18/09/1992
Resolutions
dot icon18/09/1992
Resolutions
dot icon18/09/1992
Resolutions
dot icon18/09/1992
Resolutions
dot icon18/09/1992
Resolutions
dot icon17/09/1992
Ad 25/08/92--------- £ si 112700@1=112700 £ ic 600/113300
dot icon17/09/1992
£ nc 1000/113500 25/08/92
dot icon17/09/1992
New director appointed
dot icon11/09/1992
£ ic 800/600 25/08/92 £ sr 200@1=200
dot icon08/06/1992
Full accounts made up to 1991-08-31
dot icon24/01/1992
Certificate of change of name
dot icon16/12/1991
Return made up to 27/07/91; no change of members
dot icon20/09/1991
Declaration of satisfaction of mortgage/charge
dot icon01/08/1991
Return made up to 31/08/90; full list of members
dot icon20/03/1991
Full accounts made up to 1990-08-31
dot icon04/03/1991
Secretary resigned;new secretary appointed
dot icon07/11/1990
Registered office changed on 07/11/90 from: premier house 309 ballards lane north finchley london,N12 8LU
dot icon24/10/1990
Particulars of mortgage/charge
dot icon10/07/1990
Accounting reference date extended from 31/07 to 31/08
dot icon02/10/1989
Particulars of mortgage/charge
dot icon25/09/1989
Wd 14/09/89 ad 05/09/89--------- £ si 649@1=649 £ ic 151/800
dot icon25/09/1989
Wd 14/09/89 ad 06/09/89--------- £ si 49@1=49 £ ic 102/151
dot icon25/09/1989
Wd 14/09/89 ad 07/09/89--------- £ si 100@1=100 £ ic 2/102
dot icon22/09/1989
Memorandum and Articles of Association
dot icon20/09/1989
Certificate of change of name
dot icon18/09/1989
New director appointed
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Accounting reference date notified as 31/07
dot icon06/09/1989
Resolutions
dot icon04/09/1989
Registered office changed on 04/09/89 from: 50 old street london EC1V 9AQ
dot icon31/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
27/07/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/12/2002
dot iconNext due on
31/10/2003
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgar, Leslie Hugh
Director
18/10/2000 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATURE LABS LTD.

CREATURE LABS LTD. is an(a) Liquidation company incorporated on 27/07/1989 with the registered office located at Quayside, Bridge Street, Cambridge Cambridgeshire CB5 8AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CREATURE LABS LTD.?

toggle

CREATURE LABS LTD. is currently Liquidation. It was registered on 27/07/1989 .

Where is CREATURE LABS LTD. located?

toggle

CREATURE LABS LTD. is registered at Quayside, Bridge Street, Cambridge Cambridgeshire CB5 8AB.

What does CREATURE LABS LTD. do?

toggle

CREATURE LABS LTD. operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for CREATURE LABS LTD.?

toggle

The latest filing was on 06/04/2005: Court order.