Company NameArtistic Repro Limited
DirectorLisa Elaine Smith
Company StatusDissolved
Company Number03062246
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Secretary NameLisa Elaine Smith
NationalityBritish
StatusCurrent
Appointed30 November 1998(3 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address10 Timberlog Close
Basildon
Essex
SS14 1PF
Director NameLisa Elaine Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(5 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleAdministration
Correspondence Address10 Timberlog Close
Basildon
Essex
SS14 1PF
Director NameElaine Earnshaw
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Beambridge
Chalvedon
Pitsea
Essex
SS13 3ND
Secretary NameLee Earnshaw
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Beambridge
Chaveldon
Pitsea
Essex
SS13 3ND
Director NameDaniel John Smith
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 December 2000)
RoleCarpenter
Correspondence Address24 Beambridge
Basildon
Essex
SS13 3ND
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 December 2003Dissolved (1 page)
1 October 2003Liquidators statement of receipts and payments (5 pages)
23 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Statement of affairs (5 pages)
28 September 2001Registered office changed on 28/09/01 from: rbs accountancy & book-keeping suite 16 beaufort court admirals way, docklands london E14 (1 page)
27 September 2001Appointment of a voluntary liquidator (1 page)
8 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
12 October 2000Full accounts made up to 30 June 1999 (9 pages)
13 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 1999Return made up to 30/05/99; full list of members (6 pages)
5 July 1999Full accounts made up to 30 June 1998 (8 pages)
24 December 1998New director appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New secretary appointed (2 pages)
5 June 1998Return made up to 30/05/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 January 1998Return made up to 30/05/97; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 February 1997Registered office changed on 12/02/97 from: rbs wickham house 10 cleveland way london E1 4TR (1 page)
18 June 1996Return made up to 30/05/96; full list of members (6 pages)
21 June 1995Accounting reference date notified as 30/06 (1 page)
21 June 1995Ad 14/06/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New secretary appointed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 June 1995Director resigned (2 pages)
8 June 1995Secretary resigned (2 pages)
30 May 1995Incorporation (26 pages)