Company NameArts Research Limited
Company StatusDissolved
Company Number02105696
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 1987(37 years, 1 month ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous NameNational Campaign For The Arts (Research) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMrs Sarah Britton Havens
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 1994(6 years, 11 months after company formation)
Appointment Duration18 years, 4 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Norland Square
London
W11 4PZ
Secretary NameMrs Sarah Britton Havens
NationalityAmerican
StatusClosed
Appointed19 September 1994(7 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Norland Square
London
W11 4PZ
Director NameMs Phyllida Mary Bridget Shaw
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(16 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 29 May 2012)
RoleResearcher Writer
Country of ResidenceUnited Kingdom
Correspondence Address4 Ingham Terrace
Wylam
Northumberland
NE41 8DS
Director NameStephen Hugh John Boyce
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(17 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 29 May 2012)
RoleCultural Resource Manager
Country of ResidenceUnited Kingdom
Correspondence Address113 Teg Down Meads
Winchester
Hampshire
SO22 5NN
Director NameMr Andrew O Hanlon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(17 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 29 May 2012)
RoleArts Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBerrycroft
Hills Lane
Ely
Cambridgeshire
CB6 1AY
Director NameProf Sara Michel Selwood
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(17 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 29 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address54 Walnut Tree Walk
London
SE11 6DN
Director NamePaul Vincent Allin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(18 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 29 May 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address7 Pontymason Rise
Rogerstone
Newport
NP10 9GJ
Wales
Director NameMr Jamie Allen
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 29 May 2012)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Norland Square
London
Greater London
W11 4PZ
Director NameMs Jennifer Hinves
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 29 May 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address52 Norland Square
London
Greater London
W11 4PZ
Director NameMs Nancy Balfour
Date of BirthMay 1911 (Born 113 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 1997)
RoleRetired
Correspondence Address36 Eaton Square
London
SW1W 9DH
Director NameLord Brian Robert Morris Of Castle Morris
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 1995)
RoleRetired University Chancellor
Correspondence AddressThe Old Hall Foolow
Eyam
Hope Valley
Derbyshire
S32 5QR
Director NameMr Dudley Stuart Coates
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 January 2004)
RoleConsultant
Correspondence Address13 The Avenue
Coulsdon
Surrey
CR5 2BN
Secretary NameMr Simon Andrew Mundy
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 July 1993)
RoleCompany Director
Correspondence AddressLittle Gwaithla
Gladestry
Kington
Herefordshire
HR5 3NT
Wales
Director NameWilliam George Dufton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 October 1998)
RoleSelf Employed Consultant
Correspondence Address22 Downlands Way
South Wonston
Winchester
Hampshire
SO21 3HS
Director NamePhyllida Mary Bridget Shaw
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years after company formation)
Appointment Duration9 years, 6 months (resigned 17 September 2002)
RoleWriter & Researcher
Correspondence Address29 Mulkern Road
London
N19 3HQ
Secretary NameMs Jennifer Fitzgerald
NationalityBritish
StatusResigned
Appointed30 July 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 1994)
RoleCompany Director
Correspondence Address105 Kilburn Park Road
London
NW6 5LB
Director NameMr Denys Fraser Hodson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(7 years, 3 months after company formation)
Appointment Duration14 years, 12 months (resigned 04 June 2009)
RoleRetired
Correspondence AddressManor Farm House
Fairford
Gloucestershire
GL7 4AR
Wales
Director NameRussell Willis Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2000)
RoleManagement Consultant
Correspondence AddressEagle House
Little Bardfield
Braintree
Essex
CM7 4TS
Director NameDr Wendy Baron
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2004)
RoleRetired
Correspondence Address69 St Augustines Road
London
NW1 9RR
Director NameStephen Cashman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(11 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 April 1999)
RoleManagement Consultant
Correspondence Address5 Carolyn Close
Newcastle Upon Tyne
Tyne And Wear
NE12 8AA
Director NameJane Madeline Hutchins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2004)
RoleManagement Trainer/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChaldon Court
Church Lane Chaldon
Caterham
Surrey
CR3 5AL
Director NameProf Simon Olding
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2003)
RoleHeritage Lottery Fund
Country of ResidenceEngland
Correspondence Address13 Avenue Road
Winchester
Hampshire
SO22 5AQ
Director NameMichelle Jacqueline Reeves
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(15 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 September 2007)
RoleStrategy Advisor
Correspondence Address23 Codrington Hill
Forest Hill
London
SE23 1LR
Director NameLisa Ball Lechgar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(15 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 28 January 2003)
RoleManager
Correspondence Address33 Brae Court
Kingston
Surrey
KT2 7QQ

Location

Registered Address52 Norland Square
London
Greater London
W11 4PZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2014
Turnover£41,045
Cash£1,602
Current Liabilities£1,812

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Application to strike the company off the register (3 pages)
13 September 2011Annual return made up to 13 July 2011 no member list (9 pages)
13 September 2011Annual return made up to 13 July 2011 no member list (9 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 August 2010Annual return made up to 13 July 2010 no member list (9 pages)
5 August 2010Annual return made up to 13 July 2010 no member list (9 pages)
4 August 2010Director's details changed for Paul Vincent Allin on 13 July 2010 (2 pages)
4 August 2010Secretary's details changed for Mrs Sarah Britton on 13 July 2010 (1 page)
4 August 2010Appointment of Mr Jamie Allen as a director (2 pages)
4 August 2010Director's details changed for Stephen Hugh John Boyce on 13 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Sarah Britton Havens on 13 July 2010 (2 pages)
4 August 2010Director's details changed for Sara Michel Selwood on 13 July 2010 (2 pages)
4 August 2010Appointment of Ms Jennifer Hinves as a director (2 pages)
4 August 2010Secretary's details changed for Mrs Sarah Britton on 13 July 2010 (1 page)
4 August 2010Appointment of Mr Jamie Allen as a director (2 pages)
4 August 2010Appointment of Ms Jennifer Hinves as a director (2 pages)
4 August 2010Director's details changed for Stephen Hugh John Boyce on 13 July 2010 (2 pages)
4 August 2010Director's details changed for Sara Michel Selwood on 13 July 2010 (2 pages)
4 August 2010Director's details changed for Paul Vincent Allin on 13 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Sarah Britton Havens on 13 July 2010 (2 pages)
10 February 2010Secretary's details changed for Mrs Sarah Havens on 28 October 2009 (1 page)
10 February 2010Director's details changed for Mrs Sarah Britton on 28 October 2009 (3 pages)
10 February 2010Director's details changed for Mrs Sarah Britton on 28 October 2009 (3 pages)
10 February 2010Secretary's details changed for Mrs Sarah Havens on 28 October 2009 (1 page)
10 February 2010Director's details changed for Mrs Sarah Havens on 28 October 2009 (1 page)
10 February 2010Director's details changed for Mrs Sarah Havens on 28 October 2009 (1 page)
19 January 2010Annual return made up to 13 July 2009 (10 pages)
19 January 2010Annual return made up to 13 July 2009 (10 pages)
7 December 2009Director's details changed for Sara Michel Selwood on 13 July 2009 (1 page)
7 December 2009Director's details changed for Sara Michel Selwood on 13 July 2009 (1 page)
13 October 2009Termination of appointment of Denys Hodson as a director (1 page)
13 October 2009Termination of appointment of Denys Hodson as a director (1 page)
2 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 October 2008Annual return made up to 13/07/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2008Annual return made up to 13/07/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 June 2008Appointment Terminated Director michelle reeves (1 page)
13 June 2008Appointment terminated director michelle reeves (1 page)
26 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 August 2007Annual return made up to 13/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Annual return made up to 13/07/07 (7 pages)
2 July 2007Registered office changed on 02/07/07 from: holy jesus hospital, city road, newcastle upon tyne, NE1 2AS (1 page)
2 July 2007Registered office changed on 02/07/07 from: holy jesus hospital, city road, newcastle upon tyne, NE1 2AS (1 page)
1 February 2007Amended accounts made up to 31 March 2005 (9 pages)
1 February 2007Amended accounts made up to 31 March 2005 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 August 2006Annual return made up to 13/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2006Annual return made up to 13/07/06 (7 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 July 2005Annual return made up to 13/07/05 (7 pages)
19 July 2005Annual return made up to 13/07/05
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(288) ‐ Director resigned
(7 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 March 2005Annual return made up to 13/07/04 (7 pages)
8 March 2005Annual return made up to 13/07/04 (7 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
22 July 2003Annual return made up to 13/07/03 (6 pages)
22 July 2003Annual return made up to 13/07/03 (6 pages)
11 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
27 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
11 September 2002Annual return made up to 31/07/02 (6 pages)
11 September 2002Annual return made up to 31/07/02 (6 pages)
23 August 2001Annual return made up to 31/07/01 (5 pages)
23 August 2001Annual return made up to 31/07/01 (5 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
17 August 2000Annual return made up to 31/07/00 (5 pages)
17 August 2000Annual return made up to 31/07/00 (5 pages)
18 July 2000Full accounts made up to 31 March 2000 (8 pages)
18 July 2000Full accounts made up to 31 March 2000 (8 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
12 August 1999Annual return made up to 31/07/99 (6 pages)
12 August 1999Annual return made up to 31/07/99 (6 pages)
22 July 1999Full accounts made up to 31 March 1999 (10 pages)
22 July 1999Full accounts made up to 31 March 1999 (10 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
29 July 1998Annual return made up to 31/07/98 (6 pages)
29 July 1998Annual return made up to 31/07/98 (6 pages)
29 July 1998Full accounts made up to 31 March 1998 (7 pages)
29 July 1998Full accounts made up to 31 March 1998 (7 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
27 July 1997Annual return made up to 31/07/97 (6 pages)
27 July 1997Annual return made up to 31/07/97 (6 pages)
27 July 1997Full accounts made up to 31 March 1997 (8 pages)
27 July 1997Full accounts made up to 31 March 1997 (8 pages)
12 July 1996Full accounts made up to 31 March 1996 (8 pages)
12 July 1996Full accounts made up to 31 March 1996 (8 pages)
1 August 1995Full accounts made up to 31 March 1995 (8 pages)
1 August 1995Annual return made up to 31/07/95 (6 pages)
1 August 1995Full accounts made up to 31 March 1995 (8 pages)
6 July 1995Director's particulars changed (2 pages)
6 July 1995Director's particulars changed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 73 abbottsbury road, london, W14 8EL (1 page)
5 July 1995Registered office changed on 05/07/95 from: 73 abbottsbury road, london, W14 8EL (1 page)
16 May 1995Registered office changed on 16/05/95 from: 5TH floor, marble arch house, 66/68 seymour street, london W1H 5AF (1 page)
16 May 1995Registered office changed on 16/05/95 from: 5TH floor, marble arch house, 66/68 seymour street, london W1H 5AF (1 page)
3 March 1987Incorporation (26 pages)
3 March 1987Incorporation (26 pages)