Company NameCheviot Artus (Skipton) Plc
Company StatusDissolved
Company Number02513051
CategoryPublic Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Augustine Gonzalez
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(16 years, 10 months after company formation)
Appointment Duration3 years (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Deepdene Park Road
Dorking
Surrey
RH5 4AW
Director NameMr Ralph Edward Gough
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(16 years, 10 months after company formation)
Appointment Duration3 years (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aldebert Terrace
London
SW8 1BJ
Secretary NameMr Peter David Ashcroft
NationalityBritish
StatusClosed
Appointed24 April 2007(16 years, 10 months after company formation)
Appointment Duration3 years (closed 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Teal Court
Herons Reach
Blackpool
Lancashire
FY3 8FT
Director NameJanet Mary Williams
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1990(2 weeks, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2000)
RoleHealth Care Consultant
Correspondence Address98e Stuart Court Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMarkos Komondouros
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 24 August 1998)
RoleBanking
Correspondence AddressSaray Arkasi Sok No 28 (Apt 12)
Gumussuyu
Istanbul
Turkey
Secretary NameMarkos Komondouros
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 24 August 1998)
RoleCompany Director
Correspondence AddressSaray Arkasi Sok No 28 (Apt 12)
Gumussuyu
Istanbul
Turkey
Director NameKaren Mary Artus
Date of BirthMay 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed24 August 1998(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 2004)
RoleCompany Director
Correspondence AddressThe Cedars Crescent Road
Reading
RG1 5SL
Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Director NameDr Darren John Lock
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(8 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 April 2007)
RoleCompany Director
Correspondence Address82 Ziggurat
Saffron Hill
London
EC1N 8QX
Secretary NameChristopher Eric Robinson
NationalityBritish
StatusResigned
Appointed24 August 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2001)
RoleCompany Director
Correspondence AddressThe Fold
3-4 City Lane
Halifax
West Yorkshire
HX3 5LE
Director NameWilliam Bentley Chedzoy Thomas
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 April 2002)
RoleMarketing
Correspondence Address1 Hillview Crescent
Guildford
Surrey
GU2 8BG
Secretary NameAnya Tobin
NationalityBritish
StatusResigned
Appointed31 March 2004(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 April 2007)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address59b Charlton Church Lane
Charlton
London
SE7 7AE
Secretary NameLongford Hope And Company (Accountants) Ltd (Corporation)
StatusResigned
Appointed03 August 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2004)
Correspondence AddressConiston Cold
Skipton
North Yorkshire
BD23 4EA

Location

Registered AddressSuite 309 New Loom House
101 Back Church Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (2 pages)
22 December 2009Application to strike the company off the register (2 pages)
14 September 2009Return made up to 17/06/09; full list of members (3 pages)
14 September 2009Return made up to 17/06/09; full list of members (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 February 2009Full accounts made up to 31 December 2007 (16 pages)
5 February 2009Full accounts made up to 31 December 2007 (16 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 June 2008Return made up to 17/06/08; full list of members (3 pages)
17 June 2008Return made up to 17/06/08; full list of members (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
9 July 2007Declaration of satisfaction of mortgage/charge (1 page)
9 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 July 2007Return made up to 18/06/07; full list of members (2 pages)
2 July 2007Return made up to 18/06/07; full list of members (2 pages)
2 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 June 2007Registered office changed on 02/06/07 from: high corn mill chapel hill skipton north yorkshire BD23 1NL (1 page)
2 June 2007Registered office changed on 02/06/07 from: high corn mill chapel hill skipton north yorkshire BD23 1NL (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
2 April 2007Full accounts made up to 31 August 2006 (11 pages)
2 April 2007Full accounts made up to 31 August 2006 (11 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
19 June 2006Return made up to 18/06/06; full list of members (2 pages)
19 June 2006Return made up to 18/06/06; full list of members (2 pages)
22 May 2006Company name changed cheviot artus PLC\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed cheviot artus PLC\certificate issued on 22/05/06 (2 pages)
4 April 2006Full accounts made up to 31 August 2005 (10 pages)
4 April 2006Full accounts made up to 31 August 2005 (10 pages)
8 December 2005Full accounts made up to 31 August 2004 (10 pages)
8 December 2005Full accounts made up to 31 August 2004 (10 pages)
8 September 2005Return made up to 18/06/05; full list of members (7 pages)
8 September 2005Return made up to 18/06/05; full list of members (7 pages)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Secretary's particulars changed (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 April 2005Full accounts made up to 31 August 2003 (10 pages)
25 April 2005Full accounts made up to 31 August 2003 (10 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
9 July 2004Return made up to 18/06/04; full list of members (7 pages)
9 July 2004Return made up to 18/06/04; full list of members (7 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: lincluden house 112 crescent road reading berkshire RG1 5SN (1 page)
6 April 2004Registered office changed on 06/04/04 from: lincluden house 112 crescent road reading berkshire RG1 5SN (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
5 April 2003Full accounts made up to 31 August 2002 (12 pages)
5 April 2003Full accounts made up to 31 August 2002 (12 pages)
2 September 2002Full accounts made up to 31 August 2001 (18 pages)
2 September 2002Full accounts made up to 31 August 2001 (18 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
14 August 2001Full accounts made up to 31 August 2000 (16 pages)
14 August 2001Full accounts made up to 31 August 2000 (16 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
3 July 2001Return made up to 18/06/01; full list of members (7 pages)
3 July 2001Return made up to 18/06/01; full list of members (7 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 3RD floor petersham house 57A hatton garden london EC1N 8JG (1 page)
29 May 2001Registered office changed on 29/05/01 from: 3RD floor petersham house 57A hatton garden london EC1N 8JG (1 page)
17 November 2000Particulars of mortgage/charge (7 pages)
17 November 2000Particulars of mortgage/charge (7 pages)
11 September 2000Director resigned (1 page)
11 September 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 September 2000Return made up to 18/06/00; full list of members (7 pages)
11 September 2000Director resigned (1 page)
30 June 2000Full accounts made up to 31 August 1999 (18 pages)
30 June 2000Full accounts made up to 31 August 1999 (18 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
20 January 2000Registered office changed on 20/01/00 from: the 4 arches broughton hall industrial estate skipton north yorkshire BD23 3AE (1 page)
20 January 2000Registered office changed on 20/01/00 from: the 4 arches broughton hall industrial estate skipton north yorkshire BD23 3AE (1 page)
30 November 1999Company name changed cheviot artus occupational healt h PLC\certificate issued on 30/11/99 (2 pages)
30 November 1999Company name changed cheviot artus occupational healt h PLC\certificate issued on 30/11/99 (2 pages)
17 November 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
17 November 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
15 September 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 September 1999Return made up to 18/06/99; full list of members (8 pages)
17 May 1999Registered office changed on 17/05/99 from: the fold 3 city lane halifax west yorkshire HX3 5LE (1 page)
17 May 1999Registered office changed on 17/05/99 from: the fold 3 city lane halifax west yorkshire HX3 5LE (1 page)
17 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
17 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: 125 high street odiham hook hampshire RG29 1LA (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: 125 high street odiham hook hampshire RG29 1LA (1 page)
26 November 1998New director appointed (2 pages)
7 October 1998Auditor's report (1 page)
7 October 1998Application for reregistration from private to PLC (1 page)
7 October 1998Auditor's report (1 page)
7 October 1998Ad 11/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 October 1998Declaration on reregistration from private to PLC (1 page)
7 October 1998Ad 11/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 October 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 October 1998Auditor's statement (1 page)
7 October 1998Application for reregistration from private to PLC (1 page)
7 October 1998Declaration on reregistration from private to PLC (1 page)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
7 October 1998Re-registration of Memorandum and Articles (16 pages)
7 October 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
7 October 1998Auditor's statement (1 page)
7 October 1998Balance Sheet (1 page)
7 October 1998Balance Sheet (1 page)
7 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
7 October 1998Re-registration of Memorandum and Articles (16 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
7 August 1998Return made up to 18/06/98; no change of members (4 pages)
7 August 1998Return made up to 18/06/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 July 1997Return made up to 18/06/97; full list of members (6 pages)
1 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
20 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
23 October 1996Registered office changed on 23/10/96 from: goddards london road sunningdale berks SL5 0JN (1 page)
23 October 1996Registered office changed on 23/10/96 from: goddards london road sunningdale berks SL5 0JN (1 page)
30 September 1996Return made up to 18/06/96; no change of members (4 pages)
30 September 1996Return made up to 18/06/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
22 June 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 June 1995Return made up to 18/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
30 June 1994Return made up to 18/06/94; full list of members (6 pages)
1 July 1993Return made up to 18/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1992Return made up to 18/06/92; full list of members (5 pages)
27 June 1991Return made up to 18/06/91; full list of members (8 pages)
24 July 1990Company name changed flaxway LIMITED\certificate issued on 24/07/90 (2 pages)
24 July 1990Company name changed flaxway LIMITED\certificate issued on 24/07/90 (2 pages)
18 June 1990Incorporation (16 pages)
18 June 1990Incorporation (16 pages)