Company NameCreating Excellence Limited
Company StatusDissolved
Company Number02503844
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Corck
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(6 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Director NameMs Jan Angela Whitehouse
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration20 years, 8 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Saint Davids Square
Westferry Road
London
E14 3WB
Director NameMr Colin Stephen Tilley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration20 years, 11 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bell Mead
Sawbridgeworth
Hertfordshire
CM21 9ES
Secretary NameMs Jan Angela Whitehouse
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration20 years, 8 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Saint Davids Square
Westferry Road
London
E14 3WB
Director NameMiss Julie Bunnage
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2013)
RoleSports And Leisure
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Chambers
227 London Road
Hadleigh
Essex
SS7 2RF

Location

Registered AddressCentral Chambers
227 London Road
Hadleigh
Essex
SS7 2RF
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1M. Corck
100.00%
Ordinary

Financials

Year2014
Turnover£753,775
Gross Profit£145,683
Net Worth£56,855
Cash£290,798
Current Liabilities£251,532

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
26 January 2013Termination of appointment of Julie Bunnage as a director on 21 January 2013 (1 page)
26 January 2013Termination of appointment of Julie Bunnage as a director (1 page)
24 May 2012Registered office address changed from C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Essex SS7 2RF United Kingdom on 24 May 2012 (1 page)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
(3 pages)
24 May 2012Registered office address changed from C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Essex SS7 2RF United Kingdom on 24 May 2012 (1 page)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
(3 pages)
14 May 2012Termination of appointment of Colin Tilley as a director (1 page)
14 May 2012Termination of appointment of Colin Stephen Tilley as a director on 1 May 2012 (1 page)
3 April 2012Registered office address changed from Equity House 1St Floor Knight Street South Woodham Ferrers Essex CM3 5ZL on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Equity House 1St Floor Knight Street South Woodham Ferrers Essex CM3 5ZL on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Equity House 1st Floor Knight Street South Woodham Ferrers Essex CM3 5ZL on 3 April 2012 (1 page)
2 February 2012Termination of appointment of Jan Angela Whitehouse as a secretary on 19 January 2012 (1 page)
2 February 2012Termination of appointment of Jan Whitehouse as a director (1 page)
2 February 2012Termination of appointment of Jan Angela Whitehouse as a director on 19 January 2012 (1 page)
2 February 2012Termination of appointment of Jan Whitehouse as a secretary (1 page)
10 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
10 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
24 May 2011Director's details changed for Martin Corck on 17 May 2011 (2 pages)
24 May 2011Director's details changed for Martin Corck on 17 May 2011 (2 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
20 May 2011Director's details changed for Martin Corck on 16 May 2011 (3 pages)
20 May 2011Director's details changed for Martin Corck on 16 May 2011 (3 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
12 June 2010Director's details changed for Martin Corck on 1 October 2009 (2 pages)
12 June 2010Director's details changed for Martin Corck on 1 October 2009 (2 pages)
12 June 2010Director's details changed for Martin Corck on 1 October 2009 (2 pages)
12 June 2010Director's details changed for Colin Tilley on 1 October 2009 (2 pages)
12 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
12 June 2010Director's details changed for Colin Tilley on 1 October 2009 (2 pages)
12 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
12 June 2010Director's details changed for Colin Tilley on 1 October 2009 (2 pages)
9 June 2010Appointment of Miss Julie Bunnage as a director (2 pages)
9 June 2010Appointment of Miss Julie Bunnage as a director (2 pages)
8 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
8 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
17 November 2009Resolutions
  • RES13 ‐ Company business 30/10/2009
(1 page)
17 November 2009Resolutions
  • RES13 ‐ Company business 30/10/2009
(1 page)
23 October 2009Resolution removed and placed on 06148133
  • ANNOTATION Doc removed: resolution 02/12/2008 alter arts; creation of honorary positions Reason for removal: doc is for creating: excellence (sw) 06148133
(1 page)
23 October 2009Resolution removed and placed on 06148133
  • ANNOTATION Clarification Doc removed: resolution 02/12/2008 alter arts; creation of honorary positions Reason for removal: doc is for creating: excellence (sw) 06148133
(1 page)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
17 November 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
17 November 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
28 August 2008Return made up to 21/05/08; no change of members (7 pages)
28 August 2008Return made up to 21/05/08; no change of members (7 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 June 2007Return made up to 21/05/07; no change of members (7 pages)
14 June 2007Return made up to 21/05/07; no change of members (7 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
13 June 2006Return made up to 21/05/06; full list of members (7 pages)
13 June 2006Return made up to 21/05/06; full list of members (7 pages)
17 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
17 February 2006Resolutions
  • RES13 ‐ Reappoint dir,not app a 30/09/05
(1 page)
17 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
17 February 2006Resolutions
  • RES13 ‐ Reappoint dir,not app a 30/09/05
(1 page)
31 May 2005Return made up to 21/05/05; full list of members (7 pages)
31 May 2005Return made up to 21/05/05; full list of members (7 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
8 June 2004Return made up to 21/05/04; full list of members (7 pages)
8 June 2004Return made up to 21/05/04; full list of members (7 pages)
23 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
23 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
13 June 2003Return made up to 21/05/03; full list of members (7 pages)
13 June 2003Return made up to 21/05/03; full list of members (7 pages)
25 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
25 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2002Return made up to 21/05/02; full list of members (8 pages)
13 June 2002Return made up to 21/05/02; full list of members (8 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
31 January 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
31 May 2001Return made up to 21/05/01; full list of members (8 pages)
31 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2000Registered office changed on 03/11/00 from: 111 london road sawbridgeworth hertfordshire CM21 9JJ (1 page)
3 November 2000Registered office changed on 03/11/00 from: 111 london road sawbridgeworth hertfordshire CM21 9JJ (1 page)
12 October 2000Company name changed events of excellence LIMITED\certificate issued on 13/10/00 (3 pages)
12 October 2000Company name changed events of excellence LIMITED\certificate issued on 13/10/00 (3 pages)
15 June 2000Return made up to 21/05/00; full list of members (8 pages)
15 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2000Amended full accounts made up to 30 June 1999 (8 pages)
14 June 2000Amended full accounts made up to 30 June 1999 (8 pages)
13 April 2000Full accounts made up to 30 June 1999 (8 pages)
13 April 2000Full accounts made up to 30 June 1999 (8 pages)
21 May 1999Return made up to 21/05/99; no change of members (4 pages)
21 May 1999Return made up to 21/05/99; no change of members (4 pages)
12 April 1999Full accounts made up to 30 June 1998 (8 pages)
12 April 1999Full accounts made up to 30 June 1998 (8 pages)
25 February 1999Registered office changed on 25/02/99 from: 11 fox way ewshot farnham surrey GU10 5TL (1 page)
25 February 1999Registered office changed on 25/02/99 from: 11 fox way ewshot farnham surrey GU10 5TL (1 page)
26 June 1998Return made up to 21/05/98; no change of members (4 pages)
26 June 1998Return made up to 21/05/98; no change of members (4 pages)
5 May 1998Accounts made up to 30 June 1997 (10 pages)
5 May 1998Accounts made up to 30 June 1997 (10 pages)
28 July 1997Ad 07/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 July 1997Ad 07/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 July 1997Return made up to 21/05/97; full list of members (6 pages)
28 July 1997Return made up to 21/05/97; full list of members (6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
6 May 1997Company name changed crowson whiteley LIMITED\certificate issued on 07/05/97 (3 pages)
6 May 1997Company name changed crowson whiteley LIMITED\certificate issued on 07/05/97 (3 pages)
30 April 1997Accounts made up to 30 June 1996 (10 pages)
30 April 1997Accounts made up to 30 June 1996 (10 pages)
26 May 1996Return made up to 21/05/96; no change of members (4 pages)
26 May 1996Return made up to 21/05/96; no change of members (4 pages)
26 March 1996Accounts made up to 30 June 1995 (8 pages)
26 March 1996Accounts made up to 30 June 1995 (8 pages)
13 June 1995Return made up to 21/05/95; no change of members (4 pages)
13 June 1995Return made up to 21/05/95; no change of members (4 pages)
21 March 1995Accounts made up to 30 June 1994 (8 pages)
21 March 1995Accounts made up to 30 June 1994 (8 pages)
8 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1990Incorporation (15 pages)
21 May 1990Incorporation (15 pages)