Company NameCreative Woodwork And Joinery Limited
Company StatusDissolved
Company Number04080093
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameEdward Joseph Pelham Kayll
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(1 week, 5 days after company formation)
Appointment Duration22 years, 6 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Filby Drive
Carville
Durham
Co Durham
DH1 1LT
Director NameMs Cary Jean Kayll
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2022(21 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Secretary NameCary Jean Kayll
NationalityBritish
StatusResigned
Appointed10 October 2000(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address17 High Street
Low Pittington
County Durham
DH6 1BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 Grange Terrace
Sunderland
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Edward Joseph Pelham Kayll
100.00%
Ordinary

Financials

Year2014
Net Worth£7,403
Cash£14,505
Current Liabilities£14,512

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
6 January 2023Application to strike the company off the register (3 pages)
22 December 2022Termination of appointment of Edward Joseph Pelham Kayll as a director on 22 December 2022 (1 page)
25 August 2022Registered office address changed from 1 Filby Drive Carville Durham Co Durham DH1 1LT to 10 Grange Terrace Sunderland SR2 7DF on 25 August 2022 (1 page)
25 August 2022Appointment of Mrs Cary Jean Kayll as a director on 24 August 2022 (2 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
23 August 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 November 2014Registered office address changed from 12 Springfield Meadow Ludworth Durham DH6 1NY to 1 Filby Drive Carville Durham Co Durham DH1 1LT on 26 November 2014 (1 page)
26 November 2014Director's details changed for Edward Joseph Pelham Kayll on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Edward Joseph Pelham Kayll on 26 November 2014 (2 pages)
26 November 2014Registered office address changed from 12 Springfield Meadow Ludworth Durham DH6 1NY to 1 Filby Drive Carville Durham Co Durham DH1 1LT on 26 November 2014 (1 page)
1 October 2014Termination of appointment of Cary Jean Kayll as a secretary on 1 October 2014 (1 page)
1 October 2014Director's details changed for Edward Joseph Pelham Kayll on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Cary Jean Kayll as a secretary on 1 October 2014 (1 page)
1 October 2014Director's details changed for Edward Joseph Pelham Kayll on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Cary Jean Kayll as a secretary on 1 October 2014 (1 page)
1 October 2014Director's details changed for Edward Joseph Pelham Kayll on 1 October 2014 (2 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
9 September 2013Director's details changed for Edward Joseph Pelham Kayll on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Edward Joseph Pelham Kayll on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 17 High Street Low Pittington Co. Durham DH6 1BE on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 17 High Street Low Pittington Co. Durham DH6 1BE on 9 September 2013 (1 page)
9 September 2013Director's details changed for Edward Joseph Pelham Kayll on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 17 High Street Low Pittington Co. Durham DH6 1BE on 9 September 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Register inspection address has been changed (1 page)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Director's details changed for Edward Joseph Pelham Kayll on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Edward Joseph Pelham Kayll on 28 September 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 October 2008Return made up to 28/09/08; full list of members (3 pages)
9 October 2008Return made up to 28/09/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 October 2007Return made up to 28/09/07; full list of members (2 pages)
9 October 2007Return made up to 28/09/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 October 2006Return made up to 28/09/06; full list of members (2 pages)
17 October 2006Return made up to 28/09/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 December 2005Registered office changed on 21/12/05 from: 10 grange terrace sunderland tyne & wear SR2 7DF (1 page)
21 December 2005Registered office changed on 21/12/05 from: 10 grange terrace sunderland tyne & wear SR2 7DF (1 page)
28 September 2005Return made up to 28/09/05; full list of members (2 pages)
28 September 2005Return made up to 28/09/05; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2004Return made up to 28/09/04; full list of members (6 pages)
6 October 2004Return made up to 28/09/04; full list of members (6 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 April 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 February 2004Return made up to 28/09/03; full list of members (6 pages)
13 February 2004Return made up to 28/09/03; full list of members (6 pages)
7 October 2002Return made up to 28/09/02; full list of members (6 pages)
7 October 2002Return made up to 28/09/02; full list of members (6 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 October 2001Return made up to 28/09/01; full list of members (6 pages)
16 October 2001Return made up to 28/09/01; full list of members (6 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Registered office changed on 13/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New secretary appointed (2 pages)
28 September 2000Incorporation (17 pages)
28 September 2000Incorporation (17 pages)