Company NamePinstripe Creative Limited
Company StatusDissolved
Company Number05907848
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NameCleverlad Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Douglas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage
Thorpe Road
Tendring
Essex
CO16 9AR
Secretary NamePaul Douglas
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage
Thorpe Road
Tendring
Essex
CO16 9AR
Director NameMr Benjamin Robert Green
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wickham Road
Colchester
Essex
CO3 3EE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameKen Donaldson
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleAccountant
Correspondence Address18 Hutland Road
Ipswich
Suffolk
IP4 4EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.pinstripecreative.co.uk

Location

Registered AddressC/O Whittle & Co Century House
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

55 at £1Paul Douglas
55.00%
Ordinary
45 at £1Ben Green
45.00%
Ordinary

Financials

Year2014
Net Worth-£276,240
Cash£2,266
Current Liabilities£308,348

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 100
(4 pages)
26 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 100
(4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 September 2010Termination of appointment of Ken Donaldson as a secretary (1 page)
8 September 2010Termination of appointment of Ken Donaldson as a secretary (1 page)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
31 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
14 September 2009Return made up to 16/08/09; full list of members (3 pages)
14 September 2009Return made up to 16/08/09; full list of members (3 pages)
8 July 2009Appointment terminated director ben green (1 page)
8 July 2009Appointment Terminated Director ben green (1 page)
30 March 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
16 September 2008Return made up to 16/08/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from century house, north station road, colchester essex CO1 1RE (1 page)
16 September 2008Return made up to 16/08/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from century house, north station road, colchester essex CO1 1RE (1 page)
7 December 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
7 December 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
22 September 2007Ad 22/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 September 2007Ad 22/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 September 2007Nc inc already adjusted 22/08/07 (1 page)
21 September 2007Nc inc already adjusted 22/08/07 (1 page)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2007Registered office changed on 06/09/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
6 September 2007Return made up to 16/08/07; full list of members (2 pages)
6 September 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
6 September 2007Registered office changed on 06/09/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
6 September 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
6 September 2007Return made up to 16/08/07; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 16 st john street london EC1M 4NT (1 page)
10 April 2007Registered office changed on 10/04/07 from: 16 st john street london EC1M 4NT (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007Secretary resigned (1 page)
23 November 2006Company name changed cleverlad LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed cleverlad LIMITED\certificate issued on 23/11/06 (2 pages)
16 August 2006Incorporation (14 pages)