Company NameArtisan Services Limited
Company StatusDissolved
Company Number01302064
CategoryPrivate Limited Company
Incorporation Date10 March 1977(47 years, 2 months ago)
Dissolution Date30 January 2016 (8 years, 3 months ago)
Previous NameArtisan Brewery Services Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Russell Mansell Hearne
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 30 January 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3a Brooklands Approach
North Street
Romford
Essex
RM1 1DX
Secretary NameMs Jayne Ann Sach
NationalityBritish
StatusClosed
Appointed01 March 1996(18 years, 12 months after company formation)
Appointment Duration19 years, 11 months (closed 30 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Brooklands Approach
Romford
Essex
RM1 1DX
Secretary NameMrs Pamela Margaret Hearne
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address45 Millwell Crescent
Chigwell
Essex
IG7 5HX

Contact

Websitewww.artisanservicesltd.org.uk

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.5k at £1Mr Russell Hearne
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,590
Cash£508
Current Liabilities£43,713

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2016Final Gazette dissolved following liquidation (1 page)
30 October 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
8 September 2014Registered office address changed from Unit 3 Brooklands Approach North Street Romford Essex RM1 1DX to 40a Station Road Upminster Essex RM14 2TR on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from Unit 3 Brooklands Approach North Street Romford Essex RM1 1DX to 40a Station Road Upminster Essex RM14 2TR on 8 September 2014 (2 pages)
5 September 2014Statement of affairs with form 4.19 (6 pages)
5 September 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 9,501
(4 pages)
18 February 2014Secretary's details changed for Ms Jayne Ann Sach on 17 February 2014 (1 page)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 March 2010Director's details changed for Russell Mansell Hearne on 17 January 2010 (2 pages)
16 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 April 2009Registered office changed on 05/04/2009 from the old fire station, church street, burnham buckinghamshire SL1 7HX (1 page)
13 February 2009Return made up to 17/01/09; full list of members (3 pages)
11 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 February 2008Registered office changed on 11/02/08 from: unit 3 brooklands approach north street romford essex. RM1 1DX (1 page)
11 February 2008Location of debenture register (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 February 2007Return made up to 17/01/07; full list of members (6 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 February 2006Return made up to 17/01/06; full list of members (6 pages)
26 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 February 2005Return made up to 17/01/05; full list of members (6 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
8 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 February 2004Return made up to 17/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 February 2003Voluntary arrangement supervisor's abstract of receipts and payments to 29 January 2003 (3 pages)
25 February 2003Notice of completion of voluntary arrangement (5 pages)
20 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2002 (6 pages)
6 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 February 2002Return made up to 17/01/02; full list of members (6 pages)
24 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2001 (6 pages)
4 May 2001Full accounts made up to 31 December 2000 (8 pages)
24 January 2001Return made up to 17/01/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
28 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2000 (6 pages)
21 January 2000Return made up to 17/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 November 1999Full accounts made up to 31 December 1998 (10 pages)
13 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 1999 (5 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
15 July 1998Replacement of supervisor (5 pages)
30 June 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1995 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
25 July 1997Director's particulars changed (1 page)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Secretary resigned (2 pages)
20 March 1996Return made up to 31/12/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)