Company NameCreative Friends Limited
Company StatusDissolved
Company Number03749596
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameAirburst Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAnthony Steven Peagam
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(3 days after company formation)
Appointment Duration10 years, 4 months (closed 18 August 2009)
RoleProposed Director
Correspondence AddressPark Gate Barn
Bramley Corner
Bramley
Hampshire
RG26 5DJ
Director NameWendy Ann Peagam
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(3 days after company formation)
Appointment Duration10 years, 4 months (closed 18 August 2009)
RoleHeadteacher
Correspondence AddressPark Gate Barn
Bramley Corner
Bramley
Hampshire
RG26 5DJ
Secretary NameAnthony Steven Peagam
NationalityBritish
StatusClosed
Appointed12 April 1999(3 days after company formation)
Appointment Duration10 years, 4 months (closed 18 August 2009)
RoleProposed Director
Correspondence AddressPark Gate Barn
Bramley Corner
Bramley
Hampshire
RG26 5DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69-71 East Street
Tollesbury
Maldon
Essex
CM9 8QE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,369
Cash£22,577
Current Liabilities£1,284

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 09/04/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 09/04/06; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 09/04/05; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
8 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 April 2002Return made up to 09/04/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 09/04/00; full list of members (6 pages)
21 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
5 May 1999Memorandum and Articles of Association (9 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Company name changed airburst LIMITED\certificate issued on 28/04/99 (2 pages)
26 April 1999Registered office changed on 26/04/99 from: e s n property investments LTD inter city house, mitchell lane bristol avon BS1 6BU (1 page)
9 April 1999Incorporation (13 pages)