Company NameArtel Services Limited
Company StatusDissolved
Company Number00346612
CategoryPrivate Limited Company
Incorporation Date25 November 1938(85 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed05 April 1994(55 years, 4 months after company formation)
Appointment Duration14 years (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameIan Thomas Goodliffe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(57 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address1 Cedar Close
Angmering
Littlehampton
West Sussex
BN16 4GD
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(62 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Stephen Gilbert Waud
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(53 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 06 July 1999)
RoleCompany Director
Correspondence Address31 Elms Crescent
London
SW4 8QE
Director NameMr Edward Charles Oughton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(53 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressThe Croft 71 Esher Road
Hersham
Walton On Thames
Surrey
KT12 4LW
Director NameMr David Joseph McNaught
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(53 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address12 Seagrave Road
Beaconsfield
Buckinghamshire
HP9 1SU
Director NameMr Michael Thomas Leonard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(53 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address72 Beech Tree Road
Holmer Green
High Wycombe
Buckinghamshire
HP15 6UT
Director NameMr Derek Henry George Goodliffe
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(53 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 02 January 1992)
RoleCompany Director
Correspondence AddressCherry Trees
Castle Hill Bletchingley
Redhill
Surrey
RH1 4LB
Director NameBarry John Goddard
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(53 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressBrookfield Llantrisant Road
Brynteg
Pontyclun
Mid Glamorgan
CF7 8LR
Wales
Director NameMr Leonard Edward Daniell
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(53 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressLittle Barn
Holme Park Farm Lane
Sonning Reading
Berkshire
RG4 6SX
Secretary NameJohn Frederick Oliver
NationalityBritish
StatusResigned
Appointed18 December 1991(53 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address15 Cobhams Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0QA
Director NameMr William Edward Green
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(55 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 New Road
Twyford
Berkshire
RG10 9PT
Director NameTerry Goulsbra
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(55 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address1a Molly Millars Lane
Wokingham
Berkshire
RG11 2RT
Director NameMr Barry George Harbert
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(57 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address19 Thame Road
Marlow Landings
London
SE16 1AR
Director NameJohn Kevin Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(58 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address98 Herongate Road
Wanstead
London
E12 5EQ
Director NameRaymond David Pope
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(60 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address78 Links Way
Eden Park
Beckenham
Kent
BR3 3DQ
Director NameDavid Richard James Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(60 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Amberley Road
London
SE2 0SG

Location

Registered Address79 Limpsfield Road
Sanderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,111,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
10 January 2007Return made up to 18/12/06; full list of members (7 pages)
31 January 2006Return made up to 18/12/05; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 February 2005Return made up to 18/12/04; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Full accounts made up to 31 March 2003 (8 pages)
21 January 2003Return made up to 18/12/02; full list of members (7 pages)
8 January 2003Full accounts made up to 31 March 2002 (12 pages)
30 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2002Full accounts made up to 31 March 2001 (15 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
10 October 2001Director's particulars changed (1 page)
12 January 2001Return made up to 18/12/00; full list of members (7 pages)
27 November 2000Full accounts made up to 31 March 2000 (18 pages)
6 November 2000Director resigned (1 page)
11 May 2000Director's particulars changed (1 page)
10 January 2000Full accounts made up to 31 March 1999 (16 pages)
10 January 2000Return made up to 18/12/99; full list of members (7 pages)
26 November 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
15 January 1999Return made up to 18/12/98; no change of members (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (16 pages)
27 November 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
28 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 October 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
13 January 1997Full accounts made up to 31 March 1996 (15 pages)
13 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
11 August 1996Director's particulars changed (1 page)
15 January 1996Full accounts made up to 31 March 1995 (16 pages)
15 January 1996Return made up to 18/12/95; no change of members (6 pages)
31 July 1995Director resigned (2 pages)
7 June 1995Director's particulars changed (2 pages)
9 January 1995Full accounts made up to 31 March 1994 (16 pages)
5 January 1994Full accounts made up to 31 March 1993 (13 pages)
5 January 1993Full accounts made up to 31 March 1992 (13 pages)
8 January 1992Full accounts made up to 31 March 1991 (14 pages)
22 January 1991Full accounts made up to 31 March 1990 (12 pages)
30 January 1990Full accounts made up to 31 March 1989 (12 pages)
30 January 1989Full accounts made up to 31 March 1988 (13 pages)