Company NameCreative P.O.S. Ltd
Company StatusDissolved
Company Number04826700
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Owen Bradford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sinderby Close
Gosforth
Newcastle
NE3 5JB
Director NameMr Steven Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleNational Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Clayworth Road
Gosforth
Newcastle
NE3 5AD
Secretary NameMr Steven Taylor
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleNational Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Clayworth Road
Gosforth
Newcastle
NE3 5AD
Director NameMr Paul Taylor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Polwarth Road
Gosforth
Newcastle
NE3 5ND
Director NameMr Paul Taylor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Polwarth Road
Gosforth
Newcastle
NE3 5ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Owen Bradford
33.33%
Ordinary
1 at 1P Taylor
33.33%
Ordinary
1 at 1S Taylor
33.33%
Ordinary

Financials

Year2014
Net Worth£30,600
Cash£99,863
Current Liabilities£304,371

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
16 August 2013Liquidators statement of receipts and payments to 19 July 2013 (14 pages)
16 August 2013Liquidators' statement of receipts and payments to 19 July 2013 (14 pages)
3 October 2012Liquidators statement of receipts and payments to 19 July 2012 (14 pages)
3 October 2012Liquidators' statement of receipts and payments to 19 July 2012 (14 pages)
15 November 2011Liquidators statement of receipts and payments to 19 July 2011 (13 pages)
15 November 2011Liquidators' statement of receipts and payments to 19 July 2011 (13 pages)
4 August 2010Statement of affairs with form 4.19 (6 pages)
4 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Registered office address changed from C/O Subway Unit 4B Manor Walks Shopping Centre South Moore Cramlington NE23 6UT on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from C/O Subway Unit 4B Manor Walks Shopping Centre South Moore Cramlington NE23 6UT on 8 July 2010 (2 pages)
4 June 2010Termination of appointment of Paul Taylor as a director (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Return made up to 09/07/09; full list of members (4 pages)
20 May 2009Director appointed mr paul taylor (2 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 July 2008Return made up to 09/07/08; full list of members (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Return made up to 09/07/07; full list of members (7 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Return made up to 09/07/06; full list of members (7 pages)
9 August 2006Director resigned (1 page)
22 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 June 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
13 September 2005Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
13 October 2004Return made up to 12/06/04; full list of members (7 pages)
13 October 2004Registered office changed on 13/10/04 from: unit 5, sleekton business centre bedlington northumberland NE22 7DD (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004Location of register of members (1 page)
20 March 2004Particulars of mortgage/charge (3 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
9 July 2003Incorporation (9 pages)