Company NameArts & Business South
Company StatusDissolved
Company Number02767430
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 November 1992(31 years, 5 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NameBusiness In The Arts South

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Lewis Hodges
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 17 May 2005)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address124 Emmanuel Road
London
SW12 0HS
Director NameMr Martin Blue Macintosh Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 17 May 2005)
RoleSecretary
Correspondence Address127 Coleherne Court
Old Brompton Road
London
SW5 0EB
Secretary NameMr Martin Blue Macintosh Williams
NationalityBritish
StatusClosed
Appointed28 March 2002(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 17 May 2005)
RoleSecretary
Correspondence Address127 Coleherne Court
Old Brompton Road
London
SW5 0EB
Director NameMr Colin David Tweedy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 17 May 2005)
RoleCharity Officer
Country of ResidenceEngland
Correspondence Address4 Larkhall Lane
Stockwell
London
SW4 6SP
Director NameProf David George Leyland
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address74 Orchards Way
Highfield
Southampton
Hampshire
SO17 1RE
Director NameMr Paul Richard Spooner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Casern View
Rectory Road Sutton Coldfield
Birmingham
West Midlands
B75 7HA
Director NameDavid James Glover Reid
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleRetired
Correspondence Address17 Beechwood Crescent
Chandlers Ford
Hampshire
SO53 5PE
Director NameJohn Francis Charles Nicholls
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleManager
Correspondence AddressGodstow
Chapel Road Sarisbury Green
Southampton
Hampshire
SO3 7FB
Director NameMr Adam Charles Robert Golton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingfisher Corpse
Lockheath
Hampshire
SO31 6WT
Secretary NameMr Peter Taylor
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Langley Road
Portsmouth
Hampshire
PO2 7PX
Director NameAdrian Bede Rance
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 1994)
RoleLocal Government Officer
Correspondence Address12 Raymond Road
Southampton
Hampshire
SO15 5AJ
Director NameGeraldine Terry
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1996)
RoleProduct Group Controller
Correspondence Address5 Bishopstoke Manor
Church Road
Eastleigh
Hampshire
SO50 6QD
Director NameGareth Owen Lloyd
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1994)
RoleQuality Manager
Correspondence Address36 Crofton Close
Highfield
Southampton
Hampshire
Director NameMs Joanna Mary Ridout
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 1997)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 George Street
Basingstoke
Hampshire
RG21 1RW
Secretary NameProf David George Leyland
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 06 June 1995)
RoleInstitute Director
Correspondence Address1 Russell Place
Highfield
Southampton
Hampshire
SO17 1NU
Secretary NameProf John Michael Holden
NationalityBritish
StatusResigned
Appointed06 June 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow House
Dummer
Basingstoke
Hampshire
RG25 2AW
Director NameMs Helen Margaret Jackson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 March 2002)
RoleMuseums Advisor
Country of ResidenceEngland
Correspondence AddressThe Chestnut
Manor Road Twyford
Winchester
Hampshire
SO21 1RJ
Director NameAlan Christopher Hugh Richards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 December 1996)
RoleBanker
Correspondence AddressFlat 1
37 The Chase
London
SW4 0NP
Director NameAnya Elizabeth Patel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2002)
RoleArtist
Correspondence AddressStudio 2 3 Limehouse Art Foundation
Towcester Road Empson Street
London
E3 3ND
Director NameCelia Elizabeth Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1999)
RoleOps Manager
Correspondence Address49 Plough Way
Badger Farm
Winchester
Hampshire
SO22 4PX
Director NameJulie Claire Walters
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 1998)
RoleArts Manager
Correspondence Address70 New High Street
Headington
Oxford
OX3 7AQ
Director NameNicolas Young
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(4 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 August 1997)
RoleArts Administrator
Correspondence Address2 Larkspur Cottage
The Plantation Curdridge
Southampton
Hampshire
SO32 2DT
Director NameMr Geoffrey John Boutle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2000)
RoleCompany Director
Correspondence Address3 Westbrook Close
Oakley
Basingstoke
Hampshire
RG23 7HW
Secretary NameMeri Elixabeth Jenkins
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 1999)
RoleManager
Correspondence Address1 Pool House
Lock Lane Birdham
Chichester
West Sussex
PO20 7BB
Director NameMartin John Hughes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWest Heaton Old Hillside Road
Winchester
Hampshire
SO22 5LN
Director NameMathew James Russell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1998(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2002)
RoleFestival Manager
Correspondence Address104 Humberstone Road
Plaistow
London
E13 9NJ
Director NameCatherine Louise Trussler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2002)
RoleAudit Manager
Correspondence AddressCorner Cottage Highways Road
Compton
Winchester
Hampshire
SO21 2DF
Director NameMrs Shirley Pullen
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2002)
RoleBusiness Manager
Correspondence AddressLocks House
Southleigh Road
Havant
Hampshire
PO9 2PA
Secretary NameAnthony Michael Davis
NationalityBritish
StatusResigned
Appointed11 September 1999(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 October 2000)
RoleCompany Director
Correspondence Address4 Green Place
Oxford
Oxfordshire
OX1 4RF
Secretary NameDeborah Karin Read
NationalityBritish
StatusResigned
Appointed20 July 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2001)
RoleCompany Director
Correspondence AddressNyala The Annexe
Pinelands Road
Southampton
Hampshire
SO16 7HH
Secretary NameMs Lesley McCarron Wake
NationalityBritish
StatusResigned
Appointed23 November 2001(9 years after company formation)
Appointment Duration4 months (resigned 28 March 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Richmond Road
Brighton
East Sussex
BN2 3RN
Director NameRussell Alan Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(9 years, 3 months after company formation)
Appointment Duration3 months (resigned 21 June 2002)
RoleDirector Of Policy And Plannin
Correspondence Address12 Eastern Road
London
N22 7DD

Location

Registered AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Application for striking-off (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 December 2003Annual return made up to 24/11/03 (4 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Annual return made up to 24/11/02 (4 pages)
16 December 2002Director resigned (1 page)
3 December 2002Partial exemption accounts made up to 31 March 2002 (13 pages)
2 December 2002Registered office changed on 02/12/02 from: the point dance and arts centre leigh road eastleigh hampshire SO50 9DE (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Annual return made up to 24/11/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
9 January 2001Full accounts made up to 31 March 2000 (12 pages)
2 January 2001Annual return made up to 24/11/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
9 November 2000New secretary appointed (2 pages)
10 May 2000Company name changed business in the arts south\certificate issued on 11/05/00 (2 pages)
7 January 2000Annual return made up to 24/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 October 1999New secretary appointed (2 pages)
20 September 1999Full accounts made up to 31 March 1999 (23 pages)
27 August 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (29 pages)
20 January 1999New director appointed (2 pages)
15 December 1998Annual return made up to 24/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
3 November 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
1 December 1997Annual return made up to 24/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Registered office changed on 23/10/97 from: room 009 herbert collins buildin southampton institute east park terrace southampton hampshire SO14 0YN (1 page)
13 August 1997Director resigned (1 page)
11 August 1997Full accounts made up to 31 March 1997 (31 pages)
24 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
2 December 1996Annual return made up to 24/11/96
  • 363(287) ‐ Registered office changed on 02/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Full accounts made up to 31 March 1996 (29 pages)
23 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
22 September 1995Full accounts made up to 31 March 1995 (26 pages)
13 July 1995New secretary appointed (2 pages)
13 June 1995Secretary resigned (2 pages)
13 June 1995Registered office changed on 13/06/95 from: room 102, john millais building southampton institute east park terrace, southampton hampshire SO9 4WW (1 page)