Company NameCreative Digital Solutions Ltd
Company StatusDissolved
Company Number02844284
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)
Previous NameCreative Copiers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Peter Robert Young
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(13 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 13 September 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Secretary NameVictoria Young
NationalityBritish
StatusClosed
Appointed26 September 2006(13 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 13 September 2017)
RoleCompany Director
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameDerek Stanley Burtenshaw
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(5 days after company formation)
Appointment Duration13 years, 1 month (resigned 25 September 2006)
RoleSales Manager
Correspondence Address178 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2AT
Secretary NameJanet Elizabeth Valerie Burtenshaw
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1998)
RoleCompany Director
Correspondence Address178 Park Street Lane
St Albans
Hertfordshire
AL2 2AT
Secretary NameJanet Elizabeth Valerie Burtenshaw
NationalityBritish
StatusResigned
Appointed16 August 1993(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1998)
RoleCompany Director
Correspondence Address178 Park Street Lane
St Albans
Hertfordshire
AL2 2AT
Director NameRaymond Alan Kenton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 October 1998)
RoleService Director
Correspondence Address18 Elder Way
Stevenage
Hertfordshire
SG1 1SD
Director NamePhilip Paul James Orchard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 October 1998)
RoleSales Director
Correspondence Address34 Newdigate Street
West Hallam
Derbyshire
DE7 6GZ
Secretary NameRaymond Alan Kenton
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 October 1998)
RoleService Director
Correspondence Address18 Elder Way
Stevenage
Hertfordshire
SG1 1SD
Secretary NameChristine Elizabeth Woodcock
NationalityBritish
StatusResigned
Appointed27 November 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2006)
RoleCompany Director
Correspondence Address8 Cupid Green Lane
Hemel Hempstead
Hertfordshire
HP2 7HH
Director NameJanet Elizabeth Valerie Burtenshaw
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2006)
RoleAdministrator
Correspondence Address178 Park Street Lane
St Albans
Hertfordshire
AL2 2AT
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£564,946
Cash£4,500
Current Liabilities£369,285

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
5 July 2016Liquidators' statement of receipts and payments to 6 May 2016 (15 pages)
4 June 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 December 2014Administrator's progress report to 28 October 2014 (17 pages)
30 June 2014Statement of administrator's proposal (22 pages)
14 May 2014Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 14 May 2014 (2 pages)
13 May 2014Appointment of an administrator (1 page)
5 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 August 2011Director's details changed for Peter Young on 1 June 2011 (2 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
30 August 2011Director's details changed for Peter Young on 1 June 2011 (2 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 September 2010Secretary's details changed for Victoria Young on 1 July 2010 (1 page)
23 September 2010Secretary's details changed for Victoria Young on 1 July 2010 (1 page)
23 September 2010Director's details changed for Peter Young on 1 July 2010 (2 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Peter Young on 1 July 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
16 September 2009Return made up to 04/08/09; full list of members (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 July 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
9 October 2008Return made up to 04/08/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 04/08/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 December 2006Secretary resigned (1 page)
14 November 2006Memorandum and Articles of Association (12 pages)
9 November 2006Company name changed creative copiers LIMITED\certificate issued on 09/11/06 (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: brookmans park teleport great north road brookmans park hertfordshire AL9 6NE (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
17 August 2006Return made up to 04/08/06; full list of members (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
24 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 August 2005Return made up to 04/08/05; full list of members (9 pages)
7 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2004Return made up to 04/08/04; full list of members (6 pages)
30 July 2004New director appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003New secretary appointed (1 page)
27 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2003Return made up to 04/08/03; full list of members (6 pages)
14 March 2003Registered office changed on 14/03/03 from: 178 park street lane st albans herts AL2 2AT (1 page)
4 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 August 2002Return made up to 04/08/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 30 September 2000 (4 pages)
9 August 2000Return made up to 04/08/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
26 November 1999Return made up to 11/08/99; full list of members (7 pages)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned;director resigned (1 page)
7 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1998Nc inc already adjusted 01/10/98 (1 page)
6 October 1998Ad 01/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
13 August 1998Return made up to 11/08/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 August 1997Return made up to 11/08/97; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
4 September 1996Return made up to 11/08/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)