CREATION 1998 LIMITED
BIRMINGHAM LAPTREND LIMITED

Hellopages » West Midlands » Birmingham » B2 5LG

Company number 03612336
Status Liquidation
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address TEMPLE POINT 1, TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS, B2 5LG
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified, 7482 - Packaging activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 7 March 2017; Liquidators' statement of receipts and payments to 7 September 2016; Liquidators' statement of receipts and payments to 7 September 2016. The most likely internet sites of CREATION 1998 LIMITED are www.creation1998.co.uk, and www.creation-1998.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creation 1998 Limited is a Private Limited Company. The company registration number is 03612336. Creation 1998 Limited has been working since 10 August 1998. The present status of the company is Liquidation. The registered address of Creation 1998 Limited is Temple Point 1 Temple Row Birmingham West Midlands B2 5lg. . HOLLICK, Karon Elizabeth is a Secretary of the company. HOLLICK, Graham Andrew is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HOLLICK, Graham Andrew has been resigned. Secretary HOLLICK, Karon Elizabeth has been resigned. Secretary C & H CONSULTANCY SERVICES LTD has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HOLLICK, Albert Edward has been resigned. Director HOLLICK, Karon Elizabeth has been resigned. Director HOLLICK, Karon Elizabeth has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
HOLLICK, Karon Elizabeth
Appointed Date: 29 July 2009

Director
HOLLICK, Graham Andrew
Appointed Date: 02 August 1999
60 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 26 October 1998
Appointed Date: 10 August 1998

Secretary
HOLLICK, Graham Andrew
Resigned: 12 September 2005
Appointed Date: 16 January 2001

Secretary
HOLLICK, Karon Elizabeth
Resigned: 16 January 2001
Appointed Date: 26 October 1998

Secretary
C & H CONSULTANCY SERVICES LTD
Resigned: 29 July 2009
Appointed Date: 12 September 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 26 October 1998
Appointed Date: 10 August 1998

Director
HOLLICK, Albert Edward
Resigned: 30 June 2005
Appointed Date: 01 November 1998
93 years old

Director
HOLLICK, Karon Elizabeth
Resigned: 12 September 2005
Appointed Date: 01 June 2003
58 years old

Director
HOLLICK, Karon Elizabeth
Resigned: 16 January 2001
Appointed Date: 01 December 1999
58 years old

CREATION 1998 LIMITED Events

06 Apr 2017
Liquidators' statement of receipts and payments to 7 March 2017
26 Oct 2016
Liquidators' statement of receipts and payments to 7 September 2016
22 Sep 2016
Liquidators' statement of receipts and payments to 7 September 2016
08 Apr 2016
Liquidators' statement of receipts and payments to 7 March 2016
19 Feb 2016
Registered office address changed from First Floor Unit 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ to Temple Point 1 Temple Row Birmingham West Midlands B2 5LG on 19 February 2016
...
... and 69 more events
03 Nov 1998
New secretary appointed
03 Nov 1998
Registered office changed on 03/11/98 from: 47-49 green lane northwood middlesex HA6 3AE
02 Nov 1998
Director resigned
02 Nov 1998
Secretary resigned
10 Aug 1998
Incorporation

CREATION 1998 LIMITED Charges

2 June 2005
Legal mortgage
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 29 pillings road oakham t/no LT264841. With the benefit…
24 October 2003
Legal mortgage
Delivered: 30 October 2003
Status: Satisfied on 12 September 2006
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 29 pillings road oakham rutland…
6 October 2003
Debenture
Delivered: 21 October 2003
Status: Satisfied on 12 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1999
Debenture
Delivered: 26 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…