Company NameCreative Vacation Associates Limited
Company StatusDissolved
Company Number07032005
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2010(10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 24 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Butsfield Lane
Consett
County Durham
DH8 9EN
Secretary NameBournewood Limited (Corporation)
StatusClosed
Appointed28 September 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.
Director NameMr Clare Louise Jewitt
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleAdministrator
Correspondence Address46 Eggleston Drive
Consett
County Durham
DH8 7UB
Director NameMr Ian David Nattrass
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 months after company formation)
Appointment Duration5 months (resigned 31 July 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Millfield Court
Consett
County Durham
DH8 8TN

Location

Registered AddressSuite G6, West Wing Prospect Business Park, Crookhall Lane
Leadgate
Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 100
(4 pages)
30 September 2010Secretary's details changed for Bournewood Limited on 28 September 2010 (2 pages)
30 September 2010Secretary's details changed for Bournewood Limited on 28 September 2010 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 100
(4 pages)
6 September 2010Termination of appointment of Ian Nattrass as a director (1 page)
6 September 2010Termination of appointment of Ian Nattrass as a director (1 page)
6 September 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
6 September 2010Registered office address changed from 8 Millfield Court Consett County Durham DH8 8TN United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 8 Millfield Court Consett County Durham DH8 8TN United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 8 Millfield Court Consett County Durham DH8 8TN United Kingdom on 6 September 2010 (1 page)
6 September 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
1 April 2010Appointment of Mr Ian David Nattrass as a director (2 pages)
1 April 2010Registered office address changed from 46 Eggleston Drive Consett County Durham DH8 7UB on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 46 Eggleston Drive Consett County Durham DH8 7UB on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 46 Eggleston Drive Consett County Durham DH8 7UB on 1 April 2010 (1 page)
1 April 2010Appointment of Mr Ian David Nattrass as a director (2 pages)
1 April 2010Termination of appointment of Clare Louise Jewitt as a director (1 page)
1 April 2010Termination of appointment of Clare Louise Jewitt as a director (1 page)
24 November 2009Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
24 November 2009Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
28 September 2009Incorporation (18 pages)
28 September 2009Incorporation (18 pages)