AW CREATIVE TECHNOLOGIES LIMITED
Overview
Company Name | AW CREATIVE TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03286074 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AW CREATIVE TECHNOLOGIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AW CREATIVE TECHNOLOGIES LIMITED located?
Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AW CREATIVE TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
ANGLIAN WATER NOVEL TECHNOLOGIES LIMITED | Dec 30, 1996 | Dec 30, 1996 |
NEVRUS (693) LIMITED | Dec 02, 1996 | Dec 02, 1996 |
What are the latest accounts for AW CREATIVE TECHNOLOGIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for AW CREATIVE TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 10 pages | AA | ||
legacy | 181 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 13 pages | AA | ||
legacy | 165 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 13 pages | AA | ||
legacy | 183 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 13 pages | AA | ||
legacy | 168 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Awg Corporate Services Limited as a secretary on Mar 11, 2021 | 2 pages | AP04 | ||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Mar 11, 2021 | 1 pages | TM02 | ||
Appointment of Wayne Paul Young as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Who are the officers of AW CREATIVE TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
FORSTER, Jonathan David | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | United Kingdom | British | Accountant | 101812460002 | ||||||||
RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | England | British | Lawyer | 105433380001 | ||||||||
YOUNG, Wayne Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | Chartered Accountant | 264531200001 | ||||||||
CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | 198001190001 | |||||||||||
FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | Company Secretary | 35460890004 | |||||||||
GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | Company Secretary | 66174560001 | |||||||||
LAW, Stuart Peter | Nominee Secretary | 3 Oakwood Court Gordon Road E4 6BX Chingford London | British | 900005090001 | ||||||||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
CLARKE, Elizabeth Ann Horlock | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | United Kingdom | British | Chartered Secretary | 203580340001 | ||||||||
DICKINSON, Roger Martin | Director | 36 Glapthorn Road PE8 4JQ Oundle Peterborough | British | Director | 91579530001 | |||||||||
ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | Md Anglian Water Int Limited | 49014470001 | ||||||||
FLYNN, Ann Maria | Director | 8 Priory Court NN3 3LE Northampton | British | Solicitor | 101823250001 | |||||||||
FOX, Jacqueline Elizabeth | Director | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | Company Secretary | 35460890004 | |||||||||
GIBBONS, David Victor | Nominee Director | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||||||
GILLEN, Seamus Joseph | Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | England | British | Company Secretary | 66174560001 | ||||||||
GOODA, David Frank | Director | 20 Clifton Drive Oundle PE8 4EP Peterborough Cambridgeshire | British | Managing Director | 71150810001 | |||||||||
HIPPLE, David Stewart | Director | 2 Tamar Close St Ives PE27 3JE Huntingdon Cambridgeshire | British | Chartered Accountant | 80389750001 | |||||||||
KAYE, Steven | Director | 4 Croxton Gardens Catworth PE18 0SE Huntingdon Cambridge | England | British | Manager Of Innovation | 77701060001 | ||||||||
KAYE, Steven | Director | 4 Croxton Gardens Catworth PE18 0SE Huntingdon Cambridge | England | British | Manager Of Innovation | 77701060001 | ||||||||
MARTIN, Michael John James | Director | 17 Kinderscout Leverstock Green HP3 8HW Hemel Hempstead Hertfordshire | British | Director | 87370450001 | |||||||||
MATTHEWS, Peter John, Prof | Director | 23 Honey Hill PE18 9JP Fenstanton Cambridgeshire | United Kingdom | English | Director | 89574510001 | ||||||||
MCARDLE, Ian | Director | Grayway Close Highfield Caldecote CB23 7UZ Cambridge 3 | United Kingdom | British | Managing Director | 135426570001 | ||||||||
MELLOR, Christopher John | Director | Redoaks Redoaks Hill CB10 2LY Ashdon Essex | United Kingdom | Uk | Director | 97680390001 | ||||||||
NICOLL, Peter | Director | Westerlee Hawks Hill Guildford Road KT22 9DP Leatherhead Surrey | England | British | Solicitor | 17510150002 | ||||||||
NIELD, Andrew Simon | Director | Ruhpolding Mill Lane Hemingford Grey PE18 9DQ Huntingdon Cambridgeshire | British | Finance Director | 69491180002 | |||||||||
PETTIFOR, Timothy John | Director | Treetops 47 Caxton End Eltisley PE19 4TJ Huntingdon Cambridgeshire | United Kingdom | British | Managing Director | 40366940001 | ||||||||
RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | Lawyer | 105433380001 | ||||||||
SAMWAYS, Philip Charles | Director | Paradise Lodge, Paradise Lane Whittlesey PE7 1BL Peterborough Cambridgeshire | British | Company Director | 98760330001 | |||||||||
STOKES, Ian Malcolm | Director | 15 Priory Gardens PE9 2EG Stamford Lincolnshire | England | British | Director Marketing | 64441060004 | ||||||||
SUDBURY, Roger Graham | Director | 32 Park Lane CM23 3NH Bishops Stortford Hertfordshire | British | Solicitor | 82545120001 | |||||||||
SUDBURY, Roger Graham | Director | 32 Park Lane CM23 3NH Bishops Stortford Hertfordshire | British | Solicitor | 82545120001 |
Who are the persons with significant control of AW CREATIVE TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Awg Group Limited | Apr 06, 2016 | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0