Company NameCreative Copiers Ltd
Company StatusDissolved
Company Number03938431
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)
Previous NameCreative Digital Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Robert Young
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(6 years, 6 months after company formation)
Appointment Duration8 years (closed 23 September 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameVictoria Young
NationalityBritish
StatusClosed
Appointed26 September 2006(6 years, 6 months after company formation)
Appointment Duration7 years, 12 months (closed 23 September 2014)
RoleCompany Director
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameDerek Stanley Burtenshaw
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleSales Manager
Correspondence Address178 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2AT
Secretary NameChristine Elizabeth Woodcock
NationalityBritish
StatusResigned
Appointed14 January 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2006)
RoleCompany Director
Correspondence Address8 Cupid Green Lane
Hemel Hempstead
Hertfordshire
HP2 7HH
Secretary NameJanet Elizabeth Valerie Burtenshaw
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(6 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 September 2006)
RoleCompany Director
Correspondence Address178 Park Street Lane
St Albans
Hertfordshire
AL2 2AT
Secretary NameJanet Elizabeth Valerie Burtenshaw
NationalityBritish
StatusResigned
Appointed08 June 2006(6 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 September 2006)
RoleCompany Director
Correspondence Address178 Park Street Lane
St Albans
Hertfordshire
AL2 2AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Peter Young
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
2 June 2014Application to strike the company off the register (3 pages)
10 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
10 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
14 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 March 2010Director's details changed for Peter Young on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Victoria Young on 1 October 2009 (1 page)
24 March 2010Secretary's details changed for Victoria Young on 1 October 2009 (1 page)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Peter Young on 1 October 2009 (2 pages)
25 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 March 2009Return made up to 02/03/09; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
11 April 2008Return made up to 02/03/08; full list of members (3 pages)
26 March 2007Return made up to 02/03/07; full list of members (3 pages)
26 March 2007Secretary's particulars changed (1 page)
22 December 2006Secretary resigned (1 page)
9 November 2006Company name changed creative digital solutions limit ed\certificate issued on 09/11/06 (2 pages)
18 October 2006Registered office changed on 18/10/06 from: brookman park teleport great north road brookmans park hertfordshire AL9 6NE (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
9 March 2006Return made up to 02/03/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 March 2005Return made up to 02/03/05; full list of members (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
6 December 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
23 February 2004Return made up to 02/03/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
3 March 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(6 pages)
4 December 2002Total exemption small company accounts made up to 30 September 2002 (3 pages)
12 March 2002Return made up to 02/03/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 30 September 2000 (3 pages)
10 March 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
10 March 2000Ad 02/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2000Incorporation (15 pages)
2 March 2000Secretary resigned (1 page)