Company NameArtillery Estates Limited
Company StatusDissolved
Company Number03156563
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date24 April 2001 (23 years ago)
Previous NameLeadasset Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Maurice Enoch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 24 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameJack Franks
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 24 April 2001)
RoleSolicitor
Correspondence Address71 Portland Place
London
W1B 1QT
Secretary NameMr Philip Maurice Enoch
NationalityBritish
StatusClosed
Appointed06 February 1998(2 years after company formation)
Appointment Duration3 years, 2 months (closed 24 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameMr Kenneth Charles Owen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtlands House
West End Wendens Ambo
Saffron Walden
CB11 4UJ
Director NameJohn Lawrence Edward Pyle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Devonshire Street
London
W1G 7EY
Secretary NameJohn Lawrence Edward Pyle
NationalityBritish
StatusResigned
Appointed22 March 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Devonshire Street
London
W1G 7EY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O Franks Charlesly & Co
Huton House
161-166 Fleet Street
London
EC4A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
22 November 2000Application for striking-off (1 page)
22 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
15 November 1999Return made up to 07/02/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
11 June 1998Return made up to 07/02/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 28 February 1997 (4 pages)
18 February 1998Registered office changed on 18/02/98 from: 17 devonshire street london W1N 2EY (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned;director resigned (1 page)
6 May 1997Return made up to 07/02/97; full list of members (6 pages)
25 April 1996Company name changed leadasset LIMITED\certificate issued on 26/04/96 (2 pages)
28 March 1996New director appointed (3 pages)
28 March 1996New director appointed (4 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996New director appointed (3 pages)
28 March 1996Registered office changed on 28/03/96 from: 110 whitchurch road cardiff CF4 3LY (1 page)
28 March 1996New secretary appointed;new director appointed (2 pages)
7 February 1996Incorporation (15 pages)