Company NameCreative Resource UK Limited
Company StatusDissolved
Company Number04946086
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)
Previous NameDesign Resource (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElizabeth Alison Reeve
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleDesigner
Correspondence Address31 Valley Road
Simmondley
Glossop
Derbyshire
SK13 6YN
Secretary NameMatthew Hather
NationalityBritish
StatusClosed
Appointed29 October 2004(1 year after company formation)
Appointment Duration2 years, 8 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address31 Valley Road
Simmondley
Glossop
Derbyshire
SK13 6YN
Secretary NameGlynis Cooper
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 Charlestown Road
Glossop
Derbyshire
SK13 8LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address51 Duke Street
Chelmsford
Essex
CM1 1JA
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007Application for striking-off (1 page)
16 November 2005Return made up to 28/10/05; full list of members (6 pages)
24 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 13 high street east glossop derbyshire SK13 8DA (1 page)
1 December 2004Return made up to 28/10/04; full list of members (6 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: 51 duke street chelmsford essex CM1 1JA (1 page)
10 November 2004New secretary appointed (1 page)
28 September 2004Director's particulars changed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New secretary appointed (1 page)
16 March 2004Registered office changed on 16/03/04 from: c/o CBC financial management LTD carlton house 101 new london road, chelmsford essex CM2 0PP (1 page)
1 December 2003Company name changed design resource (uk) LIMITED\certificate issued on 01/12/03 (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned (1 page)