Company NameCreative Maintenance Services Limited
Company StatusDissolved
Company Number04076495
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 6 months ago)
Dissolution Date5 April 2005 (18 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTracy Jane Holland
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleOffice Cleaning
Correspondence Address17 Greenhills
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5BA
Secretary NameValerie Purvis
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address41 Main Road
Kenton Bank Foot
Newcastle Upon Tyne
Tyne & Wear
NE13 8AA
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered AddressThe Smithyside
7 Bell Villas, Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004Strike-off action suspended (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003Strike-off action suspended (1 page)
1 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/01
(6 pages)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
29 September 2000Registered office changed on 29/09/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)