General information

Name:

Creative Wax Ltd

Office Address:

The Copper Room Deva Centre Trinity Way M3 7BG Manchester

Number: 05737153

Incorporation date: 2006-03-09

Dissolution date: 2019-09-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Creative Wax came into being in 2006 as a company enlisted under no 05737153, located at M3 7BG Manchester at The Copper Room Deva Centre. The company's last known status was dissolved. Creative Wax had been on the market for at least thirteen years.

The officers included: Lisa A. formally appointed eighteen years ago and Stewart H. formally appointed eighteen years ago.

Executives who had significant control over the firm were: Lisa H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stewart H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lisa A.

Role: Director

Appointed: 09 March 2006

Latest update: 29 October 2022

Stewart H.

Role: Director

Appointed: 09 March 2006

Latest update: 29 October 2022

People with significant control

Lisa H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stewart H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 20 March 2019
Confirmation statement last made up date 06 March 2018
Annual Accounts 21 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 21 December 2012
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 26 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 7 October 2014
Date Approval Accounts 7 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, September 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode