Company NameArtac Logistics Limited
Company StatusDissolved
Company Number01310088
CategoryPrivate Limited Company
Incorporation Date22 April 1977(47 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameArtac Freight Forwarding Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Allan Arthur Telling
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(14 years, 2 months after company formation)
Appointment Duration23 years, 4 months (closed 18 November 2014)
RoleAirchartering Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDelfan
Colchester Road, Wakes Colne
Colchester
Essex
CO6 2BX
Secretary NameMr Simon Allan Dimitri Telling
NationalityBritish
StatusClosed
Appointed02 June 2003(26 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalamana Cottage
6 Twinstead Road
Pebmarsh
Essex
CO9 2PA
Director NameFrederick Charles Turner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(14 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Avondale Road
Rayleigh
Essex
SS6 8NL
Secretary NameFrederick Charles Turner
NationalityBritish
StatusResigned
Appointed05 July 1991(14 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Avondale Road
Rayleigh
Essex
SS6 8NL
Director NameMr Bernard James Westaway
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(14 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 June 1999)
RoleAirfreight Forwarding
Correspondence AddressDanberley 17 Wedgwood Way
Ashingdon
Rochford
Essex
SS4 3AS
Director NameJulia Suzanne Farthing
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(18 years after company formation)
Appointment Duration16 years, 10 months (resigned 27 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Gladwin Road
Colchester
Essex
CO2 7HS
Director NamePaul Frederick Turner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2003)
RoleManager
Correspondence Address5 Cherry Tree Close
Halstead
Essex
CO9 2UA
Director NamePeter Steven Reynolds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(26 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2011)
RoleFreight Agent
Country of ResidenceEngland
Correspondence Address28 Keelers Way
Great Horkesley
Colchester
Essex
CO6 4EE
Director NameChristopher Riley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(26 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 2009)
RoleFreight Agent
Correspondence Address19 South View Road
Loughton
Essex
IG10 3LG
Director NameMr Simon Allan Dimitri Telling
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(26 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 March 2012)
RoleTransport Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressHalamana Cottage
6 Twinstead Road
Pebmarsh
Essex
CO9 2PA
Director NameMrs Jayne Barbara Thomas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(27 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 March 2012)
RoleSecretary
Correspondence AddressLantor
Golant
Fowey
Cornwall
PL23 1LA

Contact

Websitewww.artac.com

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

14.7k at £1Artac Group LTD
98.00%
Ordinary
300 at £1Mr Allan Arthur Telling
2.00%
Ordinary

Financials

Year2014
Turnover£17,023
Gross Profit£15,807
Net Worth£218,112
Cash£93,678
Current Liabilities£6,897

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Application to strike the company off the register (3 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 15,000
(14 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 15,000
(14 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (14 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (14 pages)
11 April 2012Termination of appointment of Jayne Thomas as a director (2 pages)
11 April 2012Termination of appointment of Simon Telling as a director (2 pages)
11 April 2012Termination of appointment of Julia Farthing as a director (2 pages)
28 December 2011Termination of appointment of Peter Reynolds as a director (2 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (17 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (17 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
17 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
14 January 2010Full accounts made up to 31 March 2009 (14 pages)
27 October 2009Termination of appointment of Christopher Riley as a director (1 page)
23 July 2009Return made up to 05/07/09; full list of members (8 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 October 2008Full accounts made up to 31 March 2008 (15 pages)
18 August 2008Return made up to 05/07/08; no change of members (9 pages)
29 November 2007Full accounts made up to 31 March 2007 (15 pages)
7 September 2007Return made up to 05/07/07; no change of members (9 pages)
19 October 2006Full accounts made up to 31 March 2006 (15 pages)
7 August 2006Return made up to 05/07/06; full list of members (9 pages)
7 October 2005Full accounts made up to 31 March 2005 (14 pages)
25 August 2005Return made up to 05/07/05; full list of members (9 pages)
29 November 2004Full accounts made up to 31 March 2004 (13 pages)
26 August 2004Return made up to 05/07/04; full list of members (8 pages)
17 August 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
4 March 2004Company name changed artac freight forwarding LIMITED\certificate issued on 04/03/04 (2 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
8 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (11 pages)
23 July 2002Return made up to 05/07/02; full list of members (8 pages)
19 April 2002New director appointed (2 pages)
15 November 2001Full accounts made up to 31 March 2001 (18 pages)
9 August 2001Return made up to 05/07/01; full list of members (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
19 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Full accounts made up to 31 March 1999 (14 pages)
27 July 1999Return made up to 05/07/99; full list of members (8 pages)
23 June 1999Director resigned (1 page)
12 January 1999Full accounts made up to 31 March 1998 (13 pages)
14 August 1998Return made up to 05/07/98; full list of members (8 pages)
6 February 1998Registered office changed on 06/02/98 from: 2ND floor twyman house 31/39 camden road london X9LF NW1 9LR (1 page)
16 September 1997Full accounts made up to 31 March 1997 (13 pages)
21 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 September 1996Return made up to 05/07/96; no change of members (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 September 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
24 October 1989Particulars of mortgage/charge (3 pages)