Company NameThe Creative Design And Print Company Limited
Company StatusDissolved
Company Number03566102
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 12 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameSunrise Contractors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Russell Croisdale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 02 June 2009)
RoleManaging Director
Correspondence AddressOrchard House
Tholthorpe
York
North Yorkshire
YO61 1SN
Director NameMr Michael John Williamson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 02 June 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address50 Westminster Crescent
Burn Bridge
Harrogate
North Yorkshire
HG3 1LY
Director NameMr David Norris Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 02 June 2009)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address37 Fountains Close
Biddick
Washington
Tyne & Wear
NE38 7TB
Secretary NameMr Michael John Williamson
NationalityBritish
StatusClosed
Appointed22 February 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Westminster Crescent
Burn Bridge
Harrogate
North Yorkshire
HG3 1LY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameLinda Mallon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(2 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 November 1998)
RoleSales Executive
Correspondence Address24 Westfield Drive
Gosforth
Newcastle Upon Tyne
Northumberland
NE3 4XU
Director NameMr David Gerrard McGuire
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 02 February 2007)
RoleManaging Director
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7HG
Secretary NameMr David Gerrard McGuire
NationalityBritish
StatusResigned
Appointed12 August 1998(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 02 February 2007)
RoleManaging Director
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7HG
Director NameMr Trevor Jenkins
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(6 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gullane
Usworth
Washington
Tyne & Wear
NE37 1SE
Director NameFrank Roche
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address6 Bellwood Terrace
Consett
County Durham
DH8 7QQ
Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 February 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAngel House Church Street
Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameMrs Jane Gill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD

Location

Registered AddressWashington Envelopes Ltd, Ind
Road, Hertburn Ind Est
Washington
Tyne And Wear
NE37 2SA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 September 2008Full accounts made up to 30 November 2007 (8 pages)
9 July 2007Full accounts made up to 30 November 2006 (10 pages)
12 March 2007New secretary appointed (3 pages)
12 March 2007New director appointed (3 pages)
11 March 2007Director resigned (1 page)
11 March 2007Secretary resigned;director resigned (1 page)
11 March 2007Director resigned (1 page)
11 August 2006Accounts for a small company made up to 30 November 2005 (5 pages)
8 June 2006Return made up to 18/05/06; full list of members (3 pages)
7 June 2006Director's particulars changed (1 page)
19 September 2005Full accounts made up to 30 November 2004 (11 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(3 pages)
28 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
11 June 2004Return made up to 18/05/04; full list of members (8 pages)
17 November 2003Auditors resignation (1 page)
30 October 2003Director's particulars changed (1 page)
31 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
6 June 2003Return made up to 18/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2003Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Registered office changed on 04/12/02 from: bulman house regent centre newcastle upon tyne NE3 3LS (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 May 2002Return made up to 18/05/02; full list of members (5 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 June 2001Return made up to 18/05/01; full list of members (5 pages)
30 November 2000Full accounts made up to 29 February 2000 (13 pages)
10 November 2000Return made up to 18/05/00; full list of members (6 pages)
25 October 2000Director resigned (1 page)
16 August 2000New director appointed (3 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
10 June 1999Return made up to 18/05/99; full list of members (6 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
1 October 1998Location of register of members (1 page)
1 October 1998Ad 11/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 September 1998Secretary resigned (1 page)
18 May 1998Incorporation (18 pages)