Company NameArticbrook Limited
DirectorsColin Ho and Simon Parkinson
Company StatusDissolved
Company Number03022338
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 1 month ago)
Previous NameTambra Limited

Business Activity

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

Directors

Director NameColin Ho
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Hungerford Road
Stourbridge
West Midlands
DY8 3AB
Director NameSimon Parkinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address48 Poplar Road
Norton
Stourbridge
West Midlands
DY8 3BD
Secretary NameColin Ho
NationalityBritish
StatusCurrent
Appointed26 February 1998(3 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Hungerford Road
Stourbridge
West Midlands
DY8 3AB
Director NameMr Kevin Malcolm Riches
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalvorsen
Chiltern Road
Amersham
Buckinghamshire
HP6 5PH
Secretary NameGregory Rhys Evans
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleSecretary
Correspondence Address24 Four Acres
Welwyn Garden City
Hertfordshire
AL7 4NW
Director NameJonathan Alan Godfrey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address89 Pentley Park
Welwyn Garden City
Hertfordshire
AL8 7SL
Secretary NameTu Cam Vong
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address66 Repton Close
Luton
LU3 3UL
Secretary NameMr Adam Dominic Sharples
NationalityBritish
StatusResigned
Appointed02 December 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Road
Ruislip
Middlesex
HA4 7AJ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 November 2000Dissolved (1 page)
30 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999O/C liq ipo (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
21 October 1998Statement of affairs (6 pages)
21 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1998Appointment of a voluntary liquidator (1 page)
6 October 1998Registered office changed on 06/10/98 from: falcon house city park watchmead welwyn garden city herts AL7 1AT (1 page)
5 October 1998Company name changed tambra LIMITED\certificate issued on 06/10/98 (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Return made up to 15/02/98; no change of members (4 pages)
10 March 1998Director resigned (1 page)
9 March 1998Full accounts made up to 30 April 1997 (11 pages)
28 May 1997Full accounts made up to 30 April 1996 (7 pages)
9 April 1997Return made up to 15/02/97; no change of members (4 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Secretary resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: 4 hutchings road beaconsfield buckinghamshire HP9 2BB (1 page)
9 September 1996£ nc 1000/100000 01/05/96 (1 page)
9 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 August 1996New secretary appointed (2 pages)
21 August 1996Secretary resigned (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (1 page)
3 April 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Registered office changed on 10/11/95 from: 4 manor farm way seer green beaconsfield buckinghamshire HP9 2YD (1 page)
17 March 1995Accounting reference date notified as 30/11 (1 page)