Company NameCreative Press Ltd
Company StatusDissolved
Company Number06916555
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 10 months ago)
Dissolution Date22 December 2017 (6 years, 3 months ago)
Previous NameCLJ Creative Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMrs Fiona Mary Jared
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chantry Drive
Ingatestone
Essex
CM4 9HR
Secretary NameFiona Mary Jared
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Chantry Drive
Ingatestone
Essex
CM4 9HR
Director NameMr David Victor Jared
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed16 September 2013(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMiss Claire Louise Jared
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleActor
Correspondence Address5 Chantry Drive
Ingatestone
Essex
CM4 9HR
Director NameMrs Fiona Mary Jared
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chantry Drive
Ingatestone
Essex
CM4 9HR

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£243,356
Cash£523
Current Liabilities£448,998

Accounts

Latest Accounts26 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 November

Filing History

22 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
7 July 2017Liquidators' statement of receipts and payments to 9 June 2017 (18 pages)
28 July 2016Liquidators' statement of receipts and payments to 9 June 2016 (11 pages)
31 July 2015Liquidators' statement of receipts and payments to 9 June 2015 (10 pages)
31 July 2015Liquidators statement of receipts and payments to 9 June 2015 (10 pages)
31 July 2015Liquidators statement of receipts and payments to 9 June 2015 (10 pages)
23 June 2014Statement of affairs with form 4.19 (7 pages)
23 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2014Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom on 23 June 2014 (2 pages)
23 June 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Total exemption small company accounts made up to 26 November 2012 (4 pages)
8 January 2014Registration of charge 069165550003 (16 pages)
20 September 2013Appointment of David Victor Jared as a director (3 pages)
20 September 2013Termination of appointment of Fiona Jared as a director (2 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(4 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 August 2012Total exemption small company accounts made up to 26 November 2011 (5 pages)
11 July 2012Amended accounts made up to 26 November 2010 (7 pages)
14 June 2012Registered office address changed from Unit 29 Bow Enterprise Park Cranwell Close London E3 3QY United Kingdom on 14 June 2012 (1 page)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
6 June 2011Registered office address changed from 5 Chantry Drive Ingatestone Essex CM4 9HR on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 5 Chantry Drive Ingatestone Essex CM4 9HR on 6 June 2011 (1 page)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 26 November 2010 (4 pages)
10 September 2010Annual return made up to 27 May 2010 with a full list of shareholders (13 pages)
2 September 2010Appointment of Mrs Fiona Mary Jared as a director (2 pages)
2 September 2010Appointment of Fiona Mary Jared as a secretary (2 pages)
18 June 2010Current accounting period extended from 31 May 2010 to 26 November 2010 (3 pages)
28 May 2010Company name changed clj creative LIMITED\certificate issued on 28/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
28 May 2010Change of name notice (2 pages)
4 November 2009Termination of appointment of Claire Jared as a director (1 page)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 May 2009Incorporation (18 pages)