CREEK ESTATES LIMITED

Register to unlock more data on OkredoRegister

CREEK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04844364

Incorporation date

24/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Heaton House, 148 Bury Old Road, Manchester M7 4SECopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2003)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon12/06/2023
Application to strike the company off the register
dot icon04/04/2023
Satisfaction of charge 1 in full
dot icon04/04/2023
Satisfaction of charge 2 in full
dot icon04/04/2023
Satisfaction of charge 3 in full
dot icon04/04/2023
Satisfaction of charge 5 in full
dot icon04/04/2023
Satisfaction of charge 4 in full
dot icon04/04/2023
Satisfaction of charge 6 in full
dot icon04/04/2023
Satisfaction of charge 7 in full
dot icon04/04/2023
Satisfaction of charge 8 in full
dot icon04/04/2023
Satisfaction of charge 9 in full
dot icon04/04/2023
Satisfaction of charge 10 in full
dot icon04/04/2023
Satisfaction of charge 17 in full
dot icon04/04/2023
Satisfaction of charge 16 in full
dot icon04/04/2023
Satisfaction of charge 15 in full
dot icon04/04/2023
Satisfaction of charge 14 in full
dot icon04/04/2023
Satisfaction of charge 13 in full
dot icon04/04/2023
Satisfaction of charge 12 in full
dot icon04/04/2023
Satisfaction of charge 11 in full
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon26/07/2019
Cessation of Yocheved Weiss as a person with significant control on 2019-07-26
dot icon26/07/2019
Termination of appointment of Yocheved Weiss as a director on 2019-07-26
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon05/08/2016
Termination of appointment of Joshua Josefovitz as a director on 2016-08-05
dot icon05/08/2016
Termination of appointment of Joshua Josefovitz as a secretary on 2016-08-05
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon15/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/07/2009
Return made up to 24/07/09; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/07/2008
Return made up to 24/07/08; full list of members
dot icon18/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon25/07/2007
Return made up to 24/07/07; full list of members
dot icon07/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/11/2006
Return made up to 24/07/06; full list of members
dot icon25/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon30/09/2005
Return made up to 24/07/05; full list of members
dot icon23/07/2005
Particulars of mortgage/charge
dot icon23/07/2005
Particulars of mortgage/charge
dot icon23/07/2005
Particulars of mortgage/charge
dot icon23/07/2005
Particulars of mortgage/charge
dot icon23/07/2005
Particulars of mortgage/charge
dot icon23/07/2005
Particulars of mortgage/charge
dot icon23/07/2005
Particulars of mortgage/charge
dot icon23/07/2005
Particulars of mortgage/charge
dot icon23/07/2005
Particulars of mortgage/charge
dot icon23/07/2005
Particulars of mortgage/charge
dot icon17/05/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/04/2005
Ad 15/07/04--------- £ si 8@1
dot icon20/04/2005
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon12/04/2005
Return made up to 24/07/04; full list of members
dot icon02/02/2005
Particulars of mortgage/charge
dot icon29/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon22/01/2005
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon27/05/2004
Secretary resigned
dot icon05/04/2004
New secretary appointed;new director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New secretary appointed;new director appointed
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Registered office changed on 24/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon24/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.00
-
0.00
-
-
2022
1
10.00
-
0.00
-
-
2022
1
10.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Josefovitz, Joshua
Director
17/02/2004 - 04/08/2016
16
Weiss, Hyman
Director
17/09/2003 - Present
451
Weiss, Yocheved
Director
16/09/2003 - 25/07/2019
155
QA REGISTRARS LIMITED
Nominee Secretary
23/07/2003 - 14/09/2003
9026
QA NOMINEES LIMITED
Nominee Director
23/07/2003 - 14/09/2003
8850

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREEK ESTATES LIMITED

CREEK ESTATES LIMITED is an(a) Dissolved company incorporated on 24/07/2003 with the registered office located at Heaton House, 148 Bury Old Road, Manchester M7 4SE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREEK ESTATES LIMITED?

toggle

CREEK ESTATES LIMITED is currently Dissolved. It was registered on 24/07/2003 and dissolved on 05/09/2023.

Where is CREEK ESTATES LIMITED located?

toggle

CREEK ESTATES LIMITED is registered at Heaton House, 148 Bury Old Road, Manchester M7 4SE.

What does CREEK ESTATES LIMITED do?

toggle

CREEK ESTATES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CREEK ESTATES LIMITED have?

toggle

CREEK ESTATES LIMITED had 1 employees in 2022.

What is the latest filing for CREEK ESTATES LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.