Company NameArtraco Limited
Company StatusDissolved
Company Number00956246
CategoryPrivate Limited Company
Incorporation Date16 June 1969(54 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMrs Caroline Tonder
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(21 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 15 November 2005)
RoleDesigner
Correspondence AddressBryants Farm Dunsden
Reading
Berkshire
RG4 9PB
Secretary NameHannah Mary Zdenka Tonder
NationalityBritish
StatusClosed
Appointed01 December 2001(32 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 15 November 2005)
RoleCompany Director
Correspondence AddressBryants Farm House
Dunsden
Reading
Berkshire
RG4 9PB
Director NameMr Ivan Martin Tonder
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(21 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 April 2001)
RolePrinter
Correspondence AddressBryants Farm Dunsden
Reading
Berkshire
RG4 9PB
Secretary NameMrs Caroline Tonder
NationalityBritish
StatusResigned
Appointed08 March 1991(21 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressBryants Farm Dunsden
Reading
Berkshire
RG4 9PB
Director NameAndrew Charles Stiel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(28 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2001)
RolePrint Production Manager
Correspondence Address7 London Road
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DE

Location

Registered Address3 Shakespeare Rd
Finchley
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£31,800
Gross Profit£31,800
Net Worth-£3,499
Cash£1,464
Current Liabilities£4,963

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
28 June 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
23 June 2005Application for striking-off (1 page)
7 March 2005Return made up to 08/03/05; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
3 March 2004Return made up to 08/03/04; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
4 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
26 March 2002Return made up to 08/03/02; full list of members (7 pages)
17 December 2001New secretary appointed (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
26 July 2001Full accounts made up to 31 January 2001 (10 pages)
10 May 2001Return made up to 08/03/01; full list of members (8 pages)
29 August 2000Full accounts made up to 31 January 2000 (10 pages)
9 March 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(8 pages)
4 August 1999Full accounts made up to 31 January 1999 (10 pages)
23 June 1999Full accounts made up to 31 January 1998 (9 pages)
3 April 1999Return made up to 08/03/99; full list of members (6 pages)
8 April 1998Return made up to 08/03/98; full list of members (6 pages)
8 April 1998New director appointed (2 pages)
20 October 1997Full accounts made up to 31 January 1997 (9 pages)
28 May 1997Return made up to 08/03/97; no change of members (4 pages)
30 October 1996Full accounts made up to 31 January 1996 (9 pages)
21 March 1996Return made up to 08/03/96; no change of members (4 pages)
7 April 1995Full accounts made up to 31 January 1995 (9 pages)
15 June 1985Share capital (2 pages)
17 July 1980Share capital (2 pages)