Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Creative And Innovative Merchandise Limited
Creative And Innovative Merchandise Limited is a dissolved company incorporated on 20 June 1983 with the registered office located in Southend-on-Sea, Essex. Creative And Innovative Merchandise Limited was registered 42 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 October 2016
(8 years ago)
Was
33 years old
at the time of dissolution
Company No
01732911
Private limited company
Age
42 years
Incorporated
20 June 1983
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Creative And Innovative Merchandise Limited
Contact
Address
2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Same address for the past
10 years
Companies in SS1 1EF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
-
Caroline Liddell Weir
Director • Secretary • Director & Company Secretary • British • Lives in UK • Born in Apr 1948
Charlotte Jane Weir
Director • Investment Banker • British • Lives in England • Born in Nov 1973
Mr Robert James Weir
Director • Chairman & Managing Director • English • Lives in UK • Born in May 1937
Elizabeth Susan Weighell
Director • Banker • British • Lives in England • Born in Sep 1972
Matthew James Robert Weir
Director • Banker • British • Lives in England • Born in Apr 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hunger Control Limited
Caroline Liddell Weir and are mutual people.
Active
Akern (U.K.) Limited
Mr Robert James Weir is a mutual person.
Active
Godolphin38 Limited
Elizabeth Susan Weighell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2014)
Period Ended
30 Nov 2014
For period
30 Nov
⟶
30 Nov 2014
Traded for
12 months
Cash in Bank
£1.38M
Increased by £472.97K (+52%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.52M
Increased by £534.73K (+54%)
Total Liabilities
-£203.26K
Increased by £83.16K (+69%)
Net Assets
£1.31M
Increased by £451.57K (+52%)
Debt Ratio (%)
13%
Increased by 1.17% (+10%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 28 May 2015
Declaration of Solvency
10 Years Ago on 22 May 2015
Voluntary Liquidator Appointed
10 Years Ago on 22 May 2015
Small Accounts Submitted
10 Years Ago on 31 Mar 2015
Confirmation Submitted
10 Years Ago on 24 Mar 2015
Small Accounts Submitted
11 Years Ago on 14 May 2014
Accounting Period Extended
11 Years Ago on 10 Apr 2014
Elizabeth Susan Weighell Appointed
11 Years Ago on 3 Feb 2014
Charlotte Jane Weir Appointed
11 Years Ago on 3 Feb 2014
Matthew James Robert Weir Appointed
11 Years Ago on 3 Feb 2014
Get Alerts
Get Credit Report
Discover Creative And Innovative Merchandise Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 5 May 2016
Submitted on 19 May 2016
Registered office address changed from 104,Iffley Road London W6 0PF to 2 Nelson Street Southend on Sea Essex SS1 1EF on 28 May 2015
Submitted on 28 May 2015
Resolutions
Submitted on 22 May 2015
Appointment of a voluntary liquidator
Submitted on 22 May 2015
Declaration of solvency
Submitted on 22 May 2015
Total exemption small company accounts made up to 30 November 2014
Submitted on 31 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
Submitted on 24 Mar 2015
Appointment of Matthew James Robert Weir as a director on 3 February 2014
Submitted on 16 Dec 2014
Appointment of Charlotte Jane Weir as a director on 3 February 2014
Submitted on 16 Dec 2014
Appointment of Elizabeth Susan Weighell as a director on 3 February 2014
Submitted on 16 Dec 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs