Company NameCon-Creations Limited
DirectorTim Ord
Company StatusDissolved
Company Number03660286
CategoryPrivate Limited Company
Incorporation Date2 November 1998(25 years, 6 months ago)
Previous NameTWP 82 Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement

Directors

Director NameTim Ord
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(4 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleArchitect
Correspondence Address3 Croft Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DX
Secretary NameJohn Robert Tucker
NationalityBritish
StatusCurrent
Appointed26 March 1999(4 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleRetired
Correspondence Address2 Thackeray Grove
Middlesbrough
Cleveland
TS5 7QX
Director NameMr Paul Jonathan Christian
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameKeith John Wilkinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(same day as company formation)
RoleSolicitor
Correspondence Address26 Ashwood Drive
Stokesley
Middlesbrough
Cleveland
TS9 5JD
Secretary NameMr Paul Jonathan Christian
NationalityBritish
StatusResigned
Appointed02 November 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 May 2001Dissolved (1 page)
16 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
26 May 2000Appointment of a voluntary liquidator (2 pages)
19 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2000Statement of affairs (8 pages)
28 April 2000Registered office changed on 28/04/00 from: bay 8 unit 1 lustrum industrial estate ascot drive portback lane stockton on tees TS18 2QD (1 page)
3 December 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
3 December 1999Return made up to 02/11/99; full list of members (6 pages)
3 December 1999Registered office changed on 03/12/99 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
1 November 1999Particulars of mortgage/charge (3 pages)
13 May 1999Company name changed twp 82 LIMITED\certificate issued on 14/05/99 (3 pages)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
2 November 1998Incorporation (21 pages)