Company NameArtola No 1. Ltd.
DirectorsHerbert Graham Hulme and John Edward Shawcross
Company StatusDissolved
Company Number01045479
CategoryPrivate Limited Company
Incorporation Date9 March 1972(52 years, 2 months ago)
Previous NameGraham Hulme (Hotel Interiors) Limited

Business Activity

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

Directors

Director NameHerbert Graham Hulme
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressThe Penthouse 18 Chomlea
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Director NameJohn Edward Shawcross
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address14 St Brannocks Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7LA
Secretary NameJohn Edward Shawcross
NationalityBritish
StatusCurrent
Appointed01 June 1995(23 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address14 St Brannocks Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7LA
Director NameDavid Watson Critchley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address1 Howe Drive
Ramsbottom
Bury
Lancashire
BL0 9UJ
Secretary NameDavid Watson Critchley
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address1 Howe Drive
Ramsbottom
Bury
Lancashire
BL0 9UJ

Location

Registered AddressC/O Tony Freeman & Company
New Maxdov House
130 Bury New Road Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£460,359
Cash£95,612
Current Liabilities£11,421

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2007Dissolved (1 page)
21 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
1 June 2005Liquidators statement of receipts and payments (5 pages)
22 November 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Registered office changed on 22/12/03 from: 14 st brannocks road cheadle hulme cheadle cheshire SK8 7LA (1 page)
27 November 2003Appointment of a voluntary liquidator (1 page)
27 November 2003Declaration of solvency (3 pages)
27 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 12 chesford grange woolston warrington WA1 4RE (1 page)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 March 2002Return made up to 31/01/02; full list of members (7 pages)
18 February 2002Auditor's resignation (1 page)
9 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
9 January 2001Company name changed graham hulme (hotel interiors) l imited\certificate issued on 09/01/01 (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (47 pages)