Company NameArtetch Circuits Limited
Company StatusDissolved
Company Number01151051
CategoryPrivate Limited Company
Incorporation Date13 December 1973(50 years, 4 months ago)
Dissolution Date4 April 2012 (12 years ago)
Previous NameArtetch Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Martin Edward Morrell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(32 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 04 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAcorn Cottage
178 Reading Road
Wokingham
Berkshire
RG41 1LH
Secretary NameJohn Elsbury
NationalityBritish
StatusClosed
Appointed29 September 2006(32 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 04 April 2012)
RoleCompany Director
Correspondence AddressSuite 2
1 Kings Road
Crowthorne
Berkshire
RG45 7BF
Director NameMr Matthew Craig Beadel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(35 years after company formation)
Appointment Duration3 years, 3 months (closed 04 April 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Woodland Villas Fontwell Avenue
Eastergate
Chichester
West Sussex
PO20 3RY
Director NameJohn Clive Bell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1999)
RoleProduction Director
Correspondence AddressWoodland Hook Lane
Aldingbourne
Chichester
West Sussex
PO20 6TB
Director NameRichard Michael Warren Evans
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(18 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 September 2006)
RoleAccountant
Correspondence AddressHinton Manor Cottage
Catherington
Waterlooville
Hampshire
PO8 0QW
Director NamePeter John Skippings
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(18 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2000)
RoleEngineer
Correspondence AddressBrookfield West Walberton Lane
Walberton
Arundel
West Sussex
BN18 0QS
Director NameRichard Henry Wood Roe
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(18 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 September 2006)
RoleChemist
Correspondence AddressThe Laurels
Horsemere Green Lane
Climping
West Sussex
BN17 5QY
Secretary NameRichard Michael Warren Evans
NationalityBritish
StatusResigned
Appointed14 April 1992(18 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressHinton Manor Cottage
Catherington
Waterlooville
Hampshire
PO8 0QW
Director NameMr Andrew Christopher Buckland
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Seacourt Close
Bognor Regis
West Sussex
PO21 4RD
Director NameMr Mark Robert Gibson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(35 years, 2 months after company formation)
Appointment Duration6 months (resigned 14 August 2009)
RoleSales Director
Correspondence Address9 Cobourg Place
Old Town
Hastings
East Sussex
TN34 3HY

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

114.3k at 0.2Mem Ventures Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,824,754
Gross Profit£1,463,947
Net Worth£1,891,414
Cash£25,028
Current Liabilities£1,648,862

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Administrator's progress report to 21 December 2011 (12 pages)
4 January 2012Notice of move from Administration to Dissolution on 21 December 2011 (12 pages)
4 January 2012Administrator's progress report to 21 December 2011 (12 pages)
4 January 2012Notice of move from Administration to Dissolution (12 pages)
22 September 2011Administrator's progress report to 31 July 2011 (11 pages)
22 September 2011Administrator's progress report to 31 July 2011 (11 pages)
12 September 2011Notice of extension of period of Administration (1 page)
12 September 2011Notice of extension of period of Administration (1 page)
9 September 2011Notice of extension of period of Administration (1 page)
9 September 2011Notice of extension of period of Administration (1 page)
31 May 2011Statement of affairs with form 2.14B (1 page)
31 May 2011Statement of affairs with form 2.14B (1 page)
25 May 2011Registered office address changed from Units H Riverside Industrial Estate Littlehampton West Sussex BN17 5DF on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from Units H Riverside Industrial Estate Littlehampton West Sussex BN17 5DF on 25 May 2011 (2 pages)
14 April 2011Administrator's progress report to 8 March 2011 (12 pages)
14 April 2011Administrator's progress report to 8 March 2011 (12 pages)
14 April 2011Administrator's progress report to 8 March 2011 (12 pages)
25 November 2010Notice of deemed approval of proposals (1 page)
25 November 2010Notice of deemed approval of proposals (1 page)
5 November 2010Statement of administrator's proposal (22 pages)
5 November 2010Statement of administrator's proposal (22 pages)
22 September 2010Appointment of an administrator (1 page)
22 September 2010Appointment of an administrator (1 page)
18 August 2010Particulars of a mortgage or charge / charge no: 19
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 19
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 17 (11 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 17 (11 pages)
23 June 2010Full accounts made up to 31 December 2009 (21 pages)
23 June 2010Full accounts made up to 31 December 2009 (21 pages)
3 June 2010Director's details changed for Mr Matthew Craig Beadel on 14 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Matthew Craig Beadel on 14 April 2010 (2 pages)
3 June 2010Director's details changed for Martin Morrell on 14 April 2010 (2 pages)
3 June 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 28,583
(5 pages)
3 June 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 28,583
(5 pages)
3 June 2010Director's details changed for Martin Morrell on 14 April 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
21 August 2009Appointment terminated director mark gibson (1 page)
21 August 2009Appointment Terminated Director mark gibson (1 page)
19 May 2009Return made up to 14/04/09; full list of members (4 pages)
19 May 2009Return made up to 14/04/09; full list of members (4 pages)
24 February 2009Appointment Terminated Director andrew buckland (1 page)
24 February 2009Appointment terminated director andrew buckland (1 page)
24 February 2009Director appointed mr mark robert gibson (1 page)
24 February 2009Director appointed mr mark robert gibson (1 page)
21 January 2009Director appointed mr matthew craig beadel (1 page)
21 January 2009Director appointed mr matthew craig beadel (1 page)
7 October 2008Full accounts made up to 31 December 2007 (19 pages)
7 October 2008Full accounts made up to 31 December 2007 (19 pages)
11 June 2008Return made up to 14/04/08; full list of members (3 pages)
11 June 2008Return made up to 14/04/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (19 pages)
29 October 2007Full accounts made up to 31 December 2006 (19 pages)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
30 May 2007Return made up to 14/04/07; full list of members (3 pages)
30 May 2007Return made up to 14/04/07; full list of members (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Registered office changed on 26/10/06 from: acorn cottage 178 reading road wokingham berkshire RG41 1LH (1 page)
26 October 2006Registered office changed on 26/10/06 from: acorn cottage 178 reading road wokingham berkshire RG41 1LH (1 page)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Declaration of assistance for shares acquisition (15 pages)
12 October 2006Auditor's resignation (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: riverside industrial estate bridge road littlehampton west sussex BN17 5DF (1 page)
12 October 2006Auditor's resignation (1 page)
12 October 2006Registered office changed on 12/10/06 from: riverside industrial estate bridge road littlehampton west sussex BN17 5DF (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Declaration of assistance for shares acquisition (15 pages)
12 October 2006New secretary appointed (2 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Full accounts made up to 31 December 2005 (24 pages)
28 June 2006Full accounts made up to 31 December 2005 (24 pages)
5 May 2006Return made up to 14/04/06; full list of members (3 pages)
5 May 2006Return made up to 14/04/06; full list of members (3 pages)
28 October 2005Full accounts made up to 31 December 2004 (23 pages)
28 October 2005Full accounts made up to 31 December 2004 (23 pages)
8 June 2005Return made up to 14/04/05; full list of members (7 pages)
8 June 2005Return made up to 14/04/05; full list of members (7 pages)
19 July 2004Full accounts made up to 31 December 2003 (23 pages)
19 July 2004Full accounts made up to 31 December 2003 (23 pages)
13 May 2004Return made up to 14/04/04; no change of members (7 pages)
13 May 2004Return made up to 14/04/04; no change of members (7 pages)
16 August 2003Full accounts made up to 31 December 2002 (23 pages)
16 August 2003Full accounts made up to 31 December 2002 (23 pages)
6 May 2003Return made up to 14/04/03; no change of members (7 pages)
6 May 2003Return made up to 14/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Full accounts made up to 31 December 2001 (21 pages)
14 August 2002Full accounts made up to 31 December 2001 (21 pages)
10 May 2002Return made up to 14/04/02; full list of members (8 pages)
10 May 2002Return made up to 14/04/02; full list of members (8 pages)
27 June 2001Full accounts made up to 31 December 2000 (20 pages)
27 June 2001Full accounts made up to 31 December 2000 (20 pages)
10 May 2001Return made up to 14/04/01; full list of members (8 pages)
10 May 2001Return made up to 14/04/01; full list of members (8 pages)
27 September 2000£ ic 130000/28583 23/06/00 £ sr [email protected]=101417 (1 page)
27 September 2000£ ic 130000/28583 23/06/00 £ sr [email protected]=101417 (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
26 May 2000Full accounts made up to 31 December 1999 (19 pages)
26 May 2000Full accounts made up to 31 December 1999 (19 pages)
11 May 2000Return made up to 14/04/00; full list of members (9 pages)
11 May 2000Return made up to 14/04/00; full list of members (9 pages)
12 August 1999Full accounts made up to 31 December 1998 (21 pages)
12 August 1999Full accounts made up to 31 December 1998 (21 pages)
10 May 1999Auditor's resignation (1 page)
10 May 1999Auditor's resignation (1 page)
28 April 1999Return made up to 14/04/99; no change of members (4 pages)
28 April 1999Return made up to 14/04/99; no change of members (4 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
23 June 1998Full accounts made up to 31 December 1997 (19 pages)
23 June 1998Full accounts made up to 31 December 1997 (19 pages)
7 May 1998Return made up to 14/04/98; full list of members (6 pages)
7 May 1998Return made up to 14/04/98; full list of members (6 pages)
25 September 1997Memorandum and Articles of Association (12 pages)
25 September 1997Memorandum and Articles of Association (12 pages)
4 September 1997Full accounts made up to 31 December 1996 (17 pages)
4 September 1997Full accounts made up to 31 December 1996 (17 pages)
10 July 1997Particulars of contract relating to shares (4 pages)
10 July 1997Ad 13/06/97--------- £ si [email protected]=30000 £ ic 100000/130000 (2 pages)
10 July 1997Ad 13/06/97--------- £ si [email protected]=30000 £ ic 100000/130000 (2 pages)
10 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
10 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
10 July 1997Particulars of contract relating to shares (4 pages)
8 June 1997Registered office changed on 08/06/97 from: cawley priory south pallant chichester west sussex PO19 1SD (1 page)
8 June 1997Registered office changed on 08/06/97 from: cawley priory south pallant chichester west sussex PO19 1SD (1 page)
27 May 1997Return made up to 14/04/97; no change of members (4 pages)
27 May 1997Return made up to 14/04/97; no change of members (4 pages)
21 April 1996Return made up to 14/04/96; no change of members (4 pages)
21 April 1996Return made up to 14/04/96; no change of members (4 pages)
19 April 1996Full accounts made up to 31 December 1995 (17 pages)
19 April 1996Full accounts made up to 31 December 1995 (17 pages)
23 May 1995Full accounts made up to 31 December 1994 (17 pages)
23 May 1995Full accounts made up to 31 December 1994 (17 pages)
4 May 1995Return made up to 14/04/95; full list of members (6 pages)
4 May 1995Return made up to 14/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
13 December 1973Incorporation (14 pages)
13 December 1973Incorporation (14 pages)