THE CREATIVE TYPE LIMITED

Register to unlock more data on OkredoRegister

THE CREATIVE TYPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03708987

Incorporation date

31/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Annexe The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1999)
dot icon01/02/2016
Final Gazette dissolved following liquidation
dot icon01/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2015
Liquidators' statement of receipts and payments to 2015-04-21
dot icon23/11/2014
Liquidators' statement of receipts and payments to 2014-10-21
dot icon19/05/2014
Liquidators' statement of receipts and payments to 2014-04-21
dot icon04/11/2013
Liquidators' statement of receipts and payments
dot icon04/11/2013
Liquidators' statement of receipts and payments
dot icon04/11/2013
Liquidators' statement of receipts and payments
dot icon04/11/2013
Liquidators' statement of receipts and payments
dot icon04/11/2013
Liquidators' statement of receipts and payments
dot icon04/11/2013
Liquidators' statement of receipts and payments to 2013-10-21
dot icon24/06/2013
Insolvency court order
dot icon24/06/2013
Appointment of a voluntary liquidator
dot icon20/06/2013
Insolvency court order
dot icon20/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-04-21
dot icon05/11/2012
Liquidators' statement of receipts and payments to 2012-10-21
dot icon13/05/2012
Liquidators' statement of receipts and payments to 2012-04-21
dot icon26/10/2011
Liquidators' statement of receipts and payments to 2011-10-21
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-21
dot icon02/11/2010
Liquidators' statement of receipts and payments to 2010-10-21
dot icon19/05/2010
Liquidators' statement of receipts and payments to 2010-04-21
dot icon04/11/2009
Liquidators' statement of receipts and payments to 2009-10-21
dot icon02/11/2008
Registered office changed on 03/11/2008 from 28 cottersloe road norton stockton on tees TS20 1JA
dot icon30/10/2008
Statement of affairs with form 4.19
dot icon28/10/2008
Resolutions
dot icon28/10/2008
Appointment of a voluntary liquidator
dot icon24/06/2008
Return made up to 01/02/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/05/2007
Return made up to 01/02/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/08/2006
Registered office changed on 11/08/06 from: 2 redhills villas redhills lane durham DH1 4BA
dot icon09/04/2006
Return made up to 01/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/02/2005
Return made up to 01/02/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon01/03/2004
Return made up to 01/02/04; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon04/11/2003
Particulars of mortgage/charge
dot icon03/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon17/02/2003
Return made up to 01/02/03; full list of members
dot icon07/01/2003
Registered office changed on 08/01/03 from: 18 claypath durham DH1 1RH
dot icon07/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon27/02/2002
Return made up to 01/02/02; full list of members
dot icon07/03/2001
Return made up to 01/02/01; full list of members
dot icon29/11/2000
Accounts for a small company made up to 2000-07-31
dot icon29/11/2000
Registered office changed on 30/11/00 from: 18 claypath durham county durham DH1 1RH
dot icon22/08/2000
Accounting reference date extended from 31/01/00 to 31/07/00
dot icon05/04/2000
Registered office changed on 06/04/00 from: 37 market street ferryhill county durham DL17 8JH
dot icon14/03/2000
Return made up to 01/02/00; full list of members
dot icon20/01/2000
Accounting reference date shortened from 29/02/00 to 31/01/00
dot icon19/07/1999
Particulars of mortgage/charge
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Secretary resigned
dot icon21/02/1999
Registered office changed on 22/02/99 from: 8-10 stamford hill london N16 6XZ
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New secretary appointed;new director appointed
dot icon17/02/1999
Particulars of mortgage/charge
dot icon31/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
31/01/1999 - 31/01/1999
6011
BUYVIEW LTD
Nominee Director
31/01/1999 - 31/01/1999
6028
Ramshaw, Elizabeth
Secretary
31/01/1999 - Present
-
Ramshaw, Elizabeth
Director
31/01/1999 - Present
3
Palmer, Keith Lawrence
Director
31/01/1999 - Present
2

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 THE CREATIVE TYPE LIMITED

THE CREATIVE TYPE LIMITED is an(a) Dissolved company incorporated on 31/01/1999 with the registered office located at The Annexe The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. 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 THE CREATIVE TYPE LIMITED?

toggle

THE CREATIVE TYPE LIMITED is currently Dissolved. It was registered on 31/01/1999 and dissolved on 01/02/2016.

Where is THE CREATIVE TYPE LIMITED located?

toggle

THE CREATIVE TYPE LIMITED is registered at The Annexe The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does THE CREATIVE TYPE LIMITED do?

toggle

THE CREATIVE TYPE LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for THE CREATIVE TYPE LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved following liquidation.