Company NameCreative Truck Design Ltd
Company StatusDissolved
Company Number07556076
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameJammie Taylor
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Heath Road
Weybridge
Surrey
KT13 8JJ
Director NameMr Joshua Taylor
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(4 months, 1 week after company formation)
Appointment Duration3 years (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Heath Road
Weybridge
Surrey
KT13 8TJ
Director NameMr George John Taylor
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Heath Road
Weybridge
Surrey
KT13 8TJ

Contact

Websitecreativetruckdesign.co.uk
Telephone01342 892211
Telephone regionEast Grinstead

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Jamie Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,122
Cash£6,710
Current Liabilities£77,099

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
25 August 2011Appointment of Mr Joshua Taylor as a director (2 pages)
22 July 2011Appointment of Jammie Taylor as a director (3 pages)
22 July 2011Termination of appointment of George Taylor as a director (2 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)