Company NameArtwork Publishing Limited
Company StatusDissolved
Company Number01567362
CategoryPrivate Limited Company
Incorporation Date11 June 1981(42 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameGalaxywide Books Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Colin Campbell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(10 years, 1 month after company formation)
Appointment Duration25 years, 10 months (closed 09 May 2017)
RoleMailing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SU
Secretary NameMr Colin Campbell
NationalityBritish
StatusClosed
Appointed14 July 1991(10 years, 1 month after company formation)
Appointment Duration25 years, 10 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SU
Secretary NameMr Richard James Boxall
NationalityBritish
StatusClosed
Appointed19 January 2001(19 years, 7 months after company formation)
Appointment Duration16 years, 3 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Director NameMrs Susan Hall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(10 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 11 October 2000)
RoleFinance Director
Correspondence Address11 Five Acres
Danbury
Chelmsford
Essex
CM3 4NB

Contact

Websitebadgercarleasing.com

Location

Registered AddressUnit E The Business Centre
Faringdon Avenue
Romford Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Perfect Mailing Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 September 1990Delivered on: 26 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 October 1989Delivered on: 6 October 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
19 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(4 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
7 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (6 pages)
15 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Return made up to 11/08/07; no change of members (5 pages)
26 November 2008Return made up to 11/08/08; no change of members (5 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 14/07/06; full list of members (8 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 January 2006Full accounts made up to 31 March 2005 (6 pages)
29 September 2005Return made up to 14/07/05; full list of members (8 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 July 2004Return made up to 14/07/04; full list of members (8 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 July 2003Return made up to 14/07/03; full list of members (8 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
2 October 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(8 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 October 2001New secretary appointed (2 pages)
24 September 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 August 2000Return made up to 14/07/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 August 1999Return made up to 14/07/99; full list of members (5 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 August 1998Return made up to 14/07/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 September 1997Return made up to 14/07/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 July 1996Return made up to 14/07/96; full list of members (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 October 1995Return made up to 14/07/95; no change of members (4 pages)
11 June 1981Incorporation (15 pages)