Company NameArt Realisations Limited
Company StatusDissolved
Company Number01831372
CategoryPrivate Limited Company
Incorporation Date10 July 1984(39 years, 9 months ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)
Previous NamesMaskmain Limited and Artisan Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(20 years, 11 months after company formation)
Appointment Duration6 years (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameRobert Paul Brain
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 December 1992)
RoleCompany Director
Correspondence Address60 The Dingle
Winterbourne Down
Bristol
Avon
BS17 1AA
Director NameDennis Arthur Rundle
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressOld Mill Cottage
Woodford
Berkeley
Glos
GL13 9JV
Wales
Secretary NameDennis Arthur Rundle
NationalityBritish
StatusResigned
Appointed04 March 1992(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 December 1992)
RoleCompany Director
Correspondence AddressOld Mill Cottage
Woodford
Berkeley
Glos
GL13 9JV
Wales
Secretary NameMrs Mary Elizabeth Beresford
NationalityBritish
StatusResigned
Appointed10 December 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1996)
RoleSecretary
Correspondence AddressArdmore Hunters Mead
Hawkesbury Upton
Badminton
Avon
GL9 1BL
Wales
Director NameMr Stephen Gough Rundle
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShuthonger House
Shuthonger
Tewkesbury
Gloucestershire
GL20 6EF
Wales
Director NameValerie Rundle
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(8 years, 10 months after company formation)
Appointment Duration-1 years, 9 months (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressOld Mill Cottage
Woodford
Berkeley
Gloucestershire
GL13 9JU
Wales
Director NameValerie Rundle
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(8 years, 10 months after company formation)
Appointment Duration-1 years, 9 months (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressOld Mill Cottage
Woodford
Berkeley
Gloucestershire
GL13 9JU
Wales
Director NameMr John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(12 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 June 2007)
RoleAccountant
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(12 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Secretary NameMr John Billington
NationalityBritish
StatusResigned
Appointed31 October 1996(12 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 June 2007)
RoleAccountant
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr David Alastair George Snell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(12 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address71 High Street
Thornbury
Bristol
BS12 2AW
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnowfield House
4 Sheraton Road The Oakalls
Bromsgrove
Worcestershire
B60 2RT

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages)
16 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages)
16 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages)
15 July 2010Notice of completion of voluntary arrangement (6 pages)
15 July 2010Notice of completion of voluntary arrangement (6 pages)
1 June 2010Notice of completion of voluntary arrangement (6 pages)
1 June 2010Notice of completion of voluntary arrangement (6 pages)
11 June 2009Administrator's progress report to 5 June 2009 (27 pages)
11 June 2009Administrator's progress report to 5 June 2009 (27 pages)
11 June 2009Notice of automatic end of Administration (27 pages)
11 June 2009Notice of automatic end of Administration (27 pages)
11 June 2009Administrator's progress report to 5 June 2009 (27 pages)
20 May 2009Result of meeting of creditors (6 pages)
20 May 2009Result of meeting of creditors (6 pages)
15 May 2009Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
15 May 2009Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
10 January 2009Administrator's progress report to 5 December 2008 (58 pages)
10 January 2009Administrator's progress report to 5 December 2008 (58 pages)
10 January 2009Administrator's progress report to 5 December 2008 (58 pages)
22 October 2008Administrator's progress report to 5 June 2008 (26 pages)
22 October 2008Notice of extension of period of Administration (1 page)
22 October 2008Administrator's progress report to 5 June 2008 (26 pages)
22 October 2008Notice of extension of period of Administration (1 page)
22 October 2008Administrator's progress report to 5 June 2008 (26 pages)
8 January 2008Administrator's progress report (33 pages)
8 January 2008Administrator's progress report (33 pages)
3 October 2007Company name changed artisan LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed artisan LIMITED\certificate issued on 03/10/07 (2 pages)
23 August 2007Registered office changed on 23/08/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
23 August 2007Registered office changed on 23/08/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
22 August 2007Result of meeting of creditors (42 pages)
22 August 2007Result of meeting of creditors (42 pages)
14 August 2007Statement of affairs (20 pages)
14 August 2007Statement of affairs (20 pages)
8 August 2007Statement of administrator's proposal (42 pages)
8 August 2007Statement of administrator's proposal (42 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
13 June 2007Appointment of an administrator (1 page)
13 June 2007Appointment of an administrator (1 page)
20 November 2006Return made up to 31/10/06; full list of members (2 pages)
20 November 2006Return made up to 31/10/06; full list of members (2 pages)
20 November 2006Location of register of members (1 page)
20 November 2006Location of register of members (1 page)
14 September 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
14 September 2006Accounts made up to 28 February 2006 (6 pages)
17 January 2006Return made up to 16/11/05; full list of members (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Return made up to 16/11/05; full list of members (2 pages)
17 January 2006Director resigned (1 page)
20 October 2005Return made up to 31/08/05; full list of members (7 pages)
20 October 2005Return made up to 31/08/05; full list of members (7 pages)
27 September 2005Full accounts made up to 28 February 2005 (7 pages)
27 September 2005Full accounts made up to 28 February 2005 (7 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005Director resigned (1 page)
25 November 2004Return made up to 16/11/04; full list of members (8 pages)
25 November 2004Return made up to 16/11/04; full list of members (8 pages)
23 November 2004Full accounts made up to 28 February 2004 (7 pages)
23 November 2004Full accounts made up to 28 February 2004 (7 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
24 March 2004Return made up to 22/02/04; full list of members (8 pages)
24 March 2004Return made up to 22/02/04; full list of members (8 pages)
23 December 2003Full accounts made up to 28 February 2003 (10 pages)
23 December 2003Full accounts made up to 28 February 2003 (10 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2003Return made up to 22/02/03; full list of members (8 pages)
7 March 2003Return made up to 22/02/03; full list of members (8 pages)
31 December 2002Full accounts made up to 28 February 2002 (10 pages)
31 December 2002Full accounts made up to 28 February 2002 (10 pages)
4 March 2002Return made up to 22/02/02; full list of members (7 pages)
4 March 2002Return made up to 22/02/02; full list of members (7 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
2 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
28 November 2001New director appointed (3 pages)
28 November 2001New director appointed (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf,york road london SW11 3TW (1 page)
24 May 2001Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf,york road london SW11 3TW (1 page)
6 March 2001Return made up to 22/02/01; full list of members (7 pages)
6 March 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
8 March 2000Return made up to 22/02/00; full list of members (7 pages)
8 March 2000Return made up to 22/02/00; full list of members (7 pages)
13 July 1999Full accounts made up to 31 December 1998 (18 pages)
13 July 1999Full accounts made up to 31 December 1998 (18 pages)
1 March 1999Return made up to 22/02/99; no change of members (4 pages)
1 March 1999Return made up to 22/02/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (20 pages)
31 July 1998Full accounts made up to 31 December 1997 (20 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
18 February 1998Return made up to 22/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 February 1998Return made up to 22/02/98; no change of members (4 pages)
29 July 1997Full accounts made up to 31 December 1996 (19 pages)
29 July 1997Full accounts made up to 31 December 1996 (19 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Return made up to 22/02/97; full list of members (6 pages)
26 February 1997Return made up to 22/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1997New director appointed (2 pages)
22 November 1996Registered office changed on 22/11/96 from: unit 12 dean court, great western business park, yate, bristol. BS17 5NJ (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New secretary appointed;new director appointed (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Registered office changed on 22/11/96 from: unit 12 dean court, great western business park, yate, bristol. BS17 5NJ (1 page)
22 November 1996New director appointed (4 pages)
22 November 1996New director appointed (4 pages)
22 November 1996New secretary appointed;new director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
14 March 1996Return made up to 22/02/96; full list of members (6 pages)
14 March 1996Return made up to 22/02/96; full list of members (6 pages)
13 March 1996Full group accounts made up to 31 December 1995 (18 pages)
13 March 1996Full group accounts made up to 31 December 1995 (18 pages)
10 March 1995Full group accounts made up to 31 December 1994 (19 pages)
10 March 1995Full group accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 January 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
26 January 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)