Company NameCreative Knowledge Training Solutions Limited
Company StatusDissolved
Company Number04407209
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameBrian George Peck
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(1 day after company formation)
Appointment Duration4 years (closed 11 April 2006)
RoleFireman
Correspondence Address2 Castlewood Close
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 2PH
Director NameDenise Peck
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(1 day after company formation)
Appointment Duration4 years (closed 11 April 2006)
RoleManager
Correspondence Address102 Woolea Avenue
Acomb
York
YO2 5JR
Secretary NameDenise Peck
NationalityBritish
StatusClosed
Appointed03 April 2002(1 day after company formation)
Appointment Duration4 years (closed 11 April 2006)
RoleManager
Correspondence Address102 Woolea Avenue
Acomb
York
YO2 5JR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAbbot Fisher
135 Sandyford Road
Jesmond Newcastle
Tyne & Wear
NE2 1QR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
27 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1RG (1 page)
27 June 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 April 2002Director resigned (1 page)
2 April 2002Incorporation (6 pages)