Company NameCreative - Promo Limited
Company StatusDissolved
Company Number02690626
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Daphne Winter Bullock
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992
Appointment Duration8 years (closed 14 March 2000)
RoleSecretary
Correspondence AddressBryony House Sandon Hill
Ford End
Chelmsford
Essex
CM3 1LL
Secretary NameMrs Daphne Winter Bullock
NationalityBritish
StatusClosed
Appointed21 February 1992
Appointment Duration8 years (closed 14 March 2000)
RoleSecretary
Correspondence AddressBryony House Sandon Hill
Ford End
Chelmsford
Essex
CM3 1LL
Director NameSidney Lawrence Bullock
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(6 days after company formation)
Appointment Duration8 years (closed 14 March 2000)
RolePromotions Consultant
Correspondence AddressBryony House
Sandon Hill Ford End
Chelmsford
Essex
CM3 1LL
Director NameSusan Jean Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration1 week, 3 days (resigned 02 March 1992)
RoleBook Keeper
Correspondence Address22 Downesway
Benfleet
Essex
SS7 1EE
Director NameMr Paul Holyoake
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1996)
RoleGraphic Artist
Correspondence Address74 Stanley Road
Hornchurch
Essex
RM12 4JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1992
Appointment Duration4 days (resigned 25 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 King George Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
29 September 1999Application for striking-off (1 page)
16 May 1999Return made up to 25/02/99; full list of members
  • 363(287) ‐ Registered office changed on 16/05/99
(6 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1998Return made up to 25/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 March 1997Return made up to 25/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 March 1997Director resigned (1 page)
20 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 March 1996Return made up to 25/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)