Company NameWilliam Artiss Limited
Company StatusDissolved
Company Number00373096
CategoryPrivate Limited Company
Incorporation Date30 March 1942(82 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Mary Elizabeth Artiss
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(48 years, 11 months after company formation)
Appointment Duration16 years, 12 months (closed 19 February 2008)
RoleRetired
Correspondence Address18 Esher Avenue
North Cheam
Sutton
Surrey
SM3 9AY
Director NameMr Rodney William Artiss
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(48 years, 11 months after company formation)
Appointment Duration16 years, 12 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Riverholme Drive
West Ewell
Epsom
Surrey
KT19 9TG
Secretary NameMiss Mary Elizabeth Artiss
NationalityBritish
StatusClosed
Appointed28 February 1991(48 years, 11 months after company formation)
Appointment Duration16 years, 12 months (closed 19 February 2008)
RoleReired
Correspondence Address18 Esher Avenue
North Cheam
Sutton
Surrey
SM3 9AY
Director NameMrs Ethel Artiss
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(48 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 April 1997)
RoleMarried Woman
Correspondence Address22 Minchin Close
Leatherhead
Surrey
KT22 8BH

Location

Registered Address1 Riverside Road
Summerstown
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£65,265
Current Liabilities£65,265

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2006Return made up to 15/01/06; full list of members (7 pages)
6 June 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
18 February 2004Return made up to 15/01/04; full list of members (7 pages)
5 February 2003Return made up to 15/01/03; full list of members (7 pages)
5 December 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
12 March 2002Return made up to 15/01/02; full list of members (6 pages)
19 November 2001Accounts for a dormant company made up to 31 October 2001 (3 pages)
2 April 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
30 March 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
11 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
18 March 1999Return made up to 15/01/99; full list of members (6 pages)
23 February 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
23 February 1998Return made up to 15/01/98; no change of members (4 pages)
12 June 1997Director resigned (1 page)
14 February 1997Return made up to 15/01/97; no change of members (4 pages)
3 January 1997Accounting reference date extended from 26/10/96 to 31/10/96 (1 page)
30 August 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
22 June 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)