Company NameCreative Eyewear Limited
DirectorIan Gordon Silver
Company StatusActive - Proposal to Strike off
Company Number02204519
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Gordon Silver
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AG
Secretary NameValerie Patricia Silver
NationalityBritish
StatusCurrent
Appointed30 September 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address99 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AG
Director NameJoseph Colin Graydon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address119 Lunedale Road
Darlington
County Durham
DL3 9AS
Secretary NameIan Gordon Silver
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address8 Melbury
Whitley Bay
Tyne & Wear
NE25 9XP

Contact

Telephone01642 661890
Telephone regionMiddlesbrough

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ian Gordon Silver
50.00%
Ordinary
1 at £1Valerie Patricia Silver
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

2 February 1989Delivered on: 18 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Notification of Valerie Patricia Silver as a person with significant control on 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
25 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
14 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Ian Gordon Silver on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Ian Gordon Silver on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Ian Gordon Silver on 1 December 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 February 2004Return made up to 31/12/03; full list of members (6 pages)
14 February 2004Return made up to 31/12/03; full list of members (6 pages)
26 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 February 2003Return made up to 31/12/02; full list of members (6 pages)
24 February 2003Return made up to 31/12/02; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 March 2000Registered office changed on 07/03/00 from: 1ST floor 36/40 scotswood road newcastle upon tyne NE4 7JD (1 page)
7 March 2000Registered office changed on 07/03/00 from: 1ST floor 36/40 scotswood road newcastle upon tyne NE4 7JD (1 page)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
9 September 1998Full accounts made up to 31 December 1997 (12 pages)
9 September 1998Full accounts made up to 31 December 1997 (12 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 April 1996Full accounts made up to 31 December 1995 (12 pages)
24 April 1996Full accounts made up to 31 December 1995 (12 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 June 1995Full accounts made up to 31 December 1994 (13 pages)
27 June 1995Full accounts made up to 31 December 1994 (13 pages)