Company NameM C Creative Designs Limited
Company StatusDissolved
Company Number07941900
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Michael Robert Coward
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Old Gardens
Brandon Village
Durham
DH7 8RX
Secretary NameMr Michael Robert Coward
StatusClosed
Appointed25 February 2019(7 years after company formation)
Appointment Duration6 months, 2 weeks (closed 10 September 2019)
RoleCompany Director
Correspondence Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD

Contact

Websitemccreativedesigns.co.uk
Telephone07 904078155
Telephone regionMobile

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Robert Coward
100.00%
Ordinary

Financials

Year2014
Net Worth£2,312
Current Liabilities£12,848

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
12 June 2019Application to strike the company off the register (3 pages)
30 May 2019Appointment of Mr Michael Robert Coward as a secretary on 25 February 2019 (3 pages)
30 May 2019Restoration by order of the court (2 pages)
24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018Application to strike the company off the register (3 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
10 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
10 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
15 November 2016Previous accounting period extended from 29 February 2016 to 30 April 2016 (1 page)
15 November 2016Previous accounting period extended from 29 February 2016 to 30 April 2016 (1 page)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
25 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
25 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
24 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
4 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
4 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
11 February 2014Director's details changed for Mr Michael Robert Coward on 14 November 2013 (2 pages)
11 February 2014Director's details changed for Mr Michael Robert Coward on 14 November 2013 (2 pages)
10 February 2014Registered office address changed from 9 Hewitts Buildings Guisborough TS14 6JR United Kingdom on 10 February 2014 (1 page)
10 February 2014Director's details changed for Mr Michael Robert Coward on 14 November 2013 (2 pages)
10 February 2014Registered office address changed from 9 Hewitts Buildings Guisborough TS14 6JR United Kingdom on 10 February 2014 (1 page)
10 February 2014Director's details changed for Mr Michael Robert Coward on 14 November 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 February 2013Director's details changed for Mr Michael Robert Coward on 12 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Michael Robert Coward on 12 February 2013 (2 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)