Company NameArtlite Limited
Company StatusDissolved
Company Number03624848
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 7 months ago)
Previous NameContinental Shelf 114 Limited

Business Activity

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

Directors

Director NameMalcolm Gordon Durham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1999(5 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address108 Westcombe Park Road
Blackheath
London
SE3 7RZ
Director NameAndros Stakis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1999(5 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleChairman
Correspondence AddressGlentyan House
Glentyan Estate
Kilbarchan
Renfrewshire
PA10 7JJ
Scotland
Secretary NameMalcolm Gordon Durham
NationalityBritish
StatusCurrent
Appointed12 February 1999(5 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address108 Westcombe Park Road
Blackheath
London
SE3 7RZ
Director NameMr Clyde Roberts
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleC.E.D
Country of ResidenceUnited Kingdom
Correspondence Address2 North Lodge
North Road
Bath
Avon
BA2 6RY
Director NameThomas Banks Hamilton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address12 Brompton Terrace
Perth
Perthshire
PH2 7DH
Scotland
Director NameMr Jeremy Philip Avis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 September 2002)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steps
Crews Hill
Suckley
Worcestershire
WR6 5DL
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address21 Bloomsbury Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,358,504
Cash£37,596
Current Liabilities£121,615

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 July 2005Dissolved (1 page)
12 April 2005Completion of winding up (1 page)
10 May 2004Receiver ceasing to act (1 page)
10 May 2004Receiver's abstract of receipts and payments (4 pages)
18 March 2004Registered office changed on 18/03/04 from: 8 baker street london W1U 3LL (1 page)
10 February 2004Receiver's abstract of receipts and payments (3 pages)
2 May 2003Statement of affairs (3 pages)
22 January 2003Registered office changed on 22/01/03 from: 8 pepper street london E14 9RP (1 page)
17 January 2003Appointment of receiver/manager (1 page)
18 October 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 August 2002New director appointed (2 pages)
24 September 2001Return made up to 01/09/01; full list of members (9 pages)
13 September 2001Ad 11/12/00--------- £ si [email protected]=10 £ ic 325/335 (2 pages)
8 August 2001New director appointed (2 pages)
21 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
22 March 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
25 September 2000Return made up to 01/09/00; full list of members (7 pages)
21 June 2000New director appointed (2 pages)
28 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
28 September 1999Registered office changed on 28/09/99 from: 63 queen victoria street london EC4N 4ST (1 page)
28 September 1999Return made up to 01/09/99; full list of members (6 pages)
18 August 1999Registration of charge for debentures (10 pages)
8 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
8 August 1999Ad 30/07/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
8 August 1999S-div 30/07/99 (1 page)
8 August 1999Ad 30/07/99--------- £ si [email protected]=200 £ ic 100/300 (2 pages)
8 August 1999Ad 30/07/99--------- £ si [email protected]=25 £ ic 300/325 (2 pages)
28 April 1999Company name changed continental shelf 114 LIMITED\certificate issued on 29/04/99 (3 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed;new director appointed (3 pages)
4 March 1999New director appointed (2 pages)
1 September 1998Incorporation (18 pages)