Colchester Road, Wakes Colne
Colchester
Essex
CO6 2BX
Secretary Name | Mr Simon Allan Dimitri Telling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halamana Cottage 6 Twinstead Road Pebmarsh Essex CO9 2PA |
Director Name | Frederick Charles Turner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Avondale Road Rayleigh Essex SS6 8NL |
Secretary Name | Frederick Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Avondale Road Rayleigh Essex SS6 8NL |
Director Name | Mr Bernard James Westaway |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 June 1999) |
Role | Airfreight Forwarding |
Correspondence Address | Danberley 17 Wedgwood Way Ashingdon Rochford Essex SS4 3AS |
Director Name | Julia Suzanne Farthing |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(18 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 27 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gladwin Road Colchester Essex CO2 7HS |
Director Name | Paul Frederick Turner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2003) |
Role | Manager |
Correspondence Address | 5 Cherry Tree Close Halstead Essex CO9 2UA |
Director Name | Peter Steven Reynolds |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2011) |
Role | Freight Agent |
Country of Residence | England |
Correspondence Address | 28 Keelers Way Great Horkesley Colchester Essex CO6 4EE |
Director Name | Christopher Riley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 August 2009) |
Role | Freight Agent |
Correspondence Address | 19 South View Road Loughton Essex IG10 3LG |
Director Name | Mr Simon Allan Dimitri Telling |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 March 2012) |
Role | Transport Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Halamana Cottage 6 Twinstead Road Pebmarsh Essex CO9 2PA |
Director Name | Mrs Jayne Barbara Thomas |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 March 2012) |
Role | Secretary |
Correspondence Address | Lantor Golant Fowey Cornwall PL23 1LA |
Website | www.artac.com |
---|
Registered Address | Regent House 1 Pratt Mews London NW1 0AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
14.7k at £1 | Artac Group LTD 98.00% Ordinary |
---|---|
300 at £1 | Mr Allan Arthur Telling 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,023 |
Gross Profit | £15,807 |
Net Worth | £218,112 |
Cash | £93,678 |
Current Liabilities | £6,897 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | Application to strike the company off the register (3 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
26 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Termination of appointment of Jayne Thomas as a director (2 pages) |
11 April 2012 | Termination of appointment of Simon Telling as a director (2 pages) |
11 April 2012 | Termination of appointment of Julia Farthing as a director (2 pages) |
28 December 2011 | Termination of appointment of Peter Reynolds as a director (2 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
27 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (17 pages) |
27 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (17 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
17 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
27 October 2009 | Termination of appointment of Christopher Riley as a director (1 page) |
23 July 2009 | Return made up to 05/07/09; full list of members (8 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 August 2008 | Return made up to 05/07/08; no change of members (9 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
7 September 2007 | Return made up to 05/07/07; no change of members (9 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
7 August 2006 | Return made up to 05/07/06; full list of members (9 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 August 2005 | Return made up to 05/07/05; full list of members (9 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
26 August 2004 | Return made up to 05/07/04; full list of members (8 pages) |
17 August 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
4 March 2004 | Company name changed artac freight forwarding LIMITED\certificate issued on 04/03/04 (2 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 August 2003 | Return made up to 05/07/03; full list of members
|
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
19 April 2002 | New director appointed (2 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
9 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
19 July 2000 | Return made up to 05/07/00; full list of members
|
9 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
27 July 1999 | Return made up to 05/07/99; full list of members (8 pages) |
23 June 1999 | Director resigned (1 page) |
12 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
14 August 1998 | Return made up to 05/07/98; full list of members (8 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 2ND floor twyman house 31/39 camden road london X9LF NW1 9LR (1 page) |
16 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
21 July 1997 | Return made up to 05/07/97; full list of members
|
7 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 September 1996 | Return made up to 05/07/96; no change of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 September 1995 | Return made up to 05/07/95; full list of members
|
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
24 October 1989 | Particulars of mortgage/charge (3 pages) |