Company NameCreation Print And Design Limited
Company StatusDissolved
Company Number03704519
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameSouthacre Leisure Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGeoffrey Armstrong
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 09 June 2009)
RolePrinters
Country of ResidenceUnited Kingdom
Correspondence Address38 Silloth Place
North Shields
Tyne And Wear
NE30 3AA
Director NameBarry Billingham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 09 June 2009)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address6 Hiddleston Avenue
Newcastle Upon Tyne
Tyne & Wear
NE7 7NJ
Director NameKevin McLaughlin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 09 June 2009)
RoleSales Executive
Correspondence Address14 Alnwick House Mindrum Terrace
North Shields
Tyne And Wear
NE29 7BX
Secretary NameGeoffrey Armstrong
NationalityBritish
StatusClosed
Appointed01 April 2001(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 09 June 2009)
RolePrinters
Country of ResidenceUnited Kingdom
Correspondence Address38 Silloth Place
North Shields
Tyne And Wear
NE30 3AA
Director NameTerence Keillor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(1 month, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 29 March 1999)
RoleService Receptionist
Correspondence Address1 Denby Close
Cramlington
Northumberland
NE23 3FX
Secretary NameRobert Jon Blackett
NationalityBritish
StatusResigned
Appointed11 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressThe Bridge Inn Front Street
Cramlington
Northumberland
NE23 6QH
Director NameCarole Daley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressThe Bridge Inn
Front Street
Cramlington
Northumberland
NE23 6QH
Secretary NameTony Mullarkey
NationalityBritish
StatusResigned
Appointed07 July 2000(1 year, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 April 2001)
RoleSecretary
Correspondence Address16 The Croft
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6PJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 8b
North Tyne Industrial Estate
Longbenton Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,751
Current Liabilities£16,313

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 November 2008Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 February 2008Return made up to 29/01/08; full list of members (3 pages)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 February 2007Return made up to 29/01/07; full list of members (3 pages)
9 February 2007Director's particulars changed (1 page)
7 February 2007Registered office changed on 07/02/07 from: 3 northumberland street north shields tyne & wear NE30 1DS (1 page)
15 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 March 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
2 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Registered office changed on 01/06/04 from: unit 2 kiltech industrial units hudson street north shields tyne & wear NE30 1DL (1 page)
30 March 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
23 February 2004Return made up to 29/01/04; full list of members (7 pages)
14 April 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
18 February 2003Return made up to 29/01/03; full list of members (7 pages)
20 June 2002Director's particulars changed (1 page)
16 June 2002Ad 07/06/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
16 June 2002£ nc 1000/3000 07/06/02 (1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Full accounts made up to 31 January 2002 (10 pages)
7 May 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 October 2001Full accounts made up to 31 January 2001 (10 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
15 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 January 2001Return made up to 29/01/00; full list of members (6 pages)
14 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
19 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: the bridge inn front street cramlington northumberland NE23 6QH (1 page)
16 August 2000New secretary appointed (2 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: suite 21727 72 new bond street london W1Y 9DD (1 page)
23 March 1999New secretary appointed (2 pages)