South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director Name | Robert Paul Brain |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 60 The Dingle Winterbourne Down Bristol Avon BS17 1AA |
Director Name | Dennis Arthur Rundle |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Old Mill Cottage Woodford Berkeley Glos GL13 9JV Wales |
Secretary Name | Dennis Arthur Rundle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | Old Mill Cottage Woodford Berkeley Glos GL13 9JV Wales |
Secretary Name | Mrs Mary Elizabeth Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1996) |
Role | Secretary |
Correspondence Address | Ardmore Hunters Mead Hawkesbury Upton Badminton Avon GL9 1BL Wales |
Director Name | Mr Stephen Gough Rundle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shuthonger House Shuthonger Tewkesbury Gloucestershire GL20 6EF Wales |
Director Name | Valerie Rundle |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(8 years, 10 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | Old Mill Cottage Woodford Berkeley Gloucestershire GL13 9JU Wales |
Director Name | Valerie Rundle |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(8 years, 10 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | Old Mill Cottage Woodford Berkeley Gloucestershire GL13 9JU Wales |
Director Name | Mr John Billington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr Michael James Curley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catthorpe Hall Catthorpe Lutterworth Leicestershire LE17 6DF |
Secretary Name | Mr John Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr David Alastair George Snell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 71 High Street Thornbury Bristol BS12 2AW |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snowfield House 4 Sheraton Road The Oakalls Bromsgrove Worcestershire B60 2RT |
Registered Address | C/O Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages) |
16 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages) |
16 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages) |
15 July 2010 | Notice of completion of voluntary arrangement (6 pages) |
15 July 2010 | Notice of completion of voluntary arrangement (6 pages) |
1 June 2010 | Notice of completion of voluntary arrangement (6 pages) |
1 June 2010 | Notice of completion of voluntary arrangement (6 pages) |
11 June 2009 | Administrator's progress report to 5 June 2009 (27 pages) |
11 June 2009 | Administrator's progress report to 5 June 2009 (27 pages) |
11 June 2009 | Notice of automatic end of Administration (27 pages) |
11 June 2009 | Notice of automatic end of Administration (27 pages) |
11 June 2009 | Administrator's progress report to 5 June 2009 (27 pages) |
20 May 2009 | Result of meeting of creditors (6 pages) |
20 May 2009 | Result of meeting of creditors (6 pages) |
15 May 2009 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
15 May 2009 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
10 January 2009 | Administrator's progress report to 5 December 2008 (58 pages) |
10 January 2009 | Administrator's progress report to 5 December 2008 (58 pages) |
10 January 2009 | Administrator's progress report to 5 December 2008 (58 pages) |
22 October 2008 | Administrator's progress report to 5 June 2008 (26 pages) |
22 October 2008 | Notice of extension of period of Administration (1 page) |
22 October 2008 | Administrator's progress report to 5 June 2008 (26 pages) |
22 October 2008 | Notice of extension of period of Administration (1 page) |
22 October 2008 | Administrator's progress report to 5 June 2008 (26 pages) |
8 January 2008 | Administrator's progress report (33 pages) |
8 January 2008 | Administrator's progress report (33 pages) |
3 October 2007 | Company name changed artisan LIMITED\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed artisan LIMITED\certificate issued on 03/10/07 (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page) |
22 August 2007 | Result of meeting of creditors (42 pages) |
22 August 2007 | Result of meeting of creditors (42 pages) |
14 August 2007 | Statement of affairs (20 pages) |
14 August 2007 | Statement of affairs (20 pages) |
8 August 2007 | Statement of administrator's proposal (42 pages) |
8 August 2007 | Statement of administrator's proposal (42 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
13 June 2007 | Appointment of an administrator (1 page) |
13 June 2007 | Appointment of an administrator (1 page) |
20 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
20 November 2006 | Location of register of members (1 page) |
20 November 2006 | Location of register of members (1 page) |
14 September 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
14 September 2006 | Accounts made up to 28 February 2006 (6 pages) |
17 January 2006 | Return made up to 16/11/05; full list of members (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 16/11/05; full list of members (2 pages) |
17 January 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
20 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
27 September 2005 | Full accounts made up to 28 February 2005 (7 pages) |
27 September 2005 | Full accounts made up to 28 February 2005 (7 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
23 November 2004 | Full accounts made up to 28 February 2004 (7 pages) |
23 November 2004 | Full accounts made up to 28 February 2004 (7 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
24 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
24 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
7 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
1 December 2001 | Declaration of mortgage charge released/ceased (1 page) |
1 December 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New director appointed (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf,york road london SW11 3TW (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf,york road london SW11 3TW (1 page) |
6 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members
|
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
18 February 1998 | Return made up to 22/02/98; no change of members
|
18 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 22/02/97; full list of members (6 pages) |
26 February 1997 | Return made up to 22/02/97; full list of members
|
26 February 1997 | New director appointed (2 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: unit 12 dean court, great western business park, yate, bristol. BS17 5NJ (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New secretary appointed;new director appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: unit 12 dean court, great western business park, yate, bristol. BS17 5NJ (1 page) |
22 November 1996 | New director appointed (4 pages) |
22 November 1996 | New director appointed (4 pages) |
22 November 1996 | New secretary appointed;new director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
14 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
14 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
13 March 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
13 March 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
10 March 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
10 March 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
26 January 1993 | Resolutions
|
26 January 1993 | Resolutions
|