Company NameArtworker Drawing & Graphic Supplies Limited
Company StatusDissolved
Company Number01181541
CategoryPrivate Limited Company
Incorporation Date21 August 1974(49 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAnthony Halker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(23 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address98 Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameKenneth Thomas Rowlatt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(23 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleSales Director
Correspondence Address40 Ellis Fold
Norden
Rochdale
Lancashire
OL12 7RR
Director NameOpenshaw Holdco Ltd (Corporation)
Date of BirthAugust 1968 (Born 55 years ago)
StatusCurrent
Appointed01 April 2004(29 years, 7 months after company formation)
Appointment Duration20 years
Correspondence AddressWoodhouse Road
Todmorden
OL14 5TP
Secretary NameNewco 2A Ltd (Corporation)
StatusCurrent
Appointed30 June 2004(29 years, 10 months after company formation)
Appointment Duration19 years, 10 months
Correspondence AddressWoodhouse Road
Todmorden
OL14 5TP
Director NameMr Philip Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 July 1998)
RoleAdministration Director
Correspondence Address56 Dome Hill
Caterham
Surrey
CR3 6EF
Director NameMiss Despina Edge
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWraylands House
Wraylands Drive
Reigate
Surrey
RH2 0LG
Director NameDavid Johnson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 1998)
RoleSales Director
Correspondence Address29 Elm Lane
Earley
Reading
Berkshire
RG6 2UE
Director NameMr Ian Mills
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrooked Acre Milton Street
Westcott
Dorking
Surrey
RH4 3PX
Secretary NameMr Philip Clarke
NationalityBritish
StatusResigned
Appointed24 September 1992(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 July 1998)
RoleCompany Director
Correspondence Address56 Dome Hill
Caterham
Surrey
CR3 6EF
Secretary NameMiss Despina Edge
NationalityBritish
StatusResigned
Appointed27 July 1998(23 years, 11 months after company formation)
Appointment Duration3 days (resigned 30 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWraylands House
Wraylands Drive
Reigate
Surrey
RH2 0LG
Director NameDavid Frank Coltart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(23 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressThe Old Woolpack 42 Woods Lane
Dobcross
Oldham
OL3 5AN
Director NameMr John Richard Payne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(23 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ
Director NameWilliam Cresswell Quayle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(23 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address29 Emmott Farm Fold
Haworth
Keighley
West Yorkshire
BD22 8BQ
Secretary NameMr John Richard Payne
NationalityBritish
StatusResigned
Appointed30 July 1998(23 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,800,545

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 2006Dissolved (1 page)
16 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 September 2004Liquidators statement of receipts and payments (5 pages)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
13 May 2004Director's particulars changed (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned;director resigned (1 page)
4 March 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (6 pages)
27 October 2001Registered office changed on 27/10/01 from: woodhouse road todmorden lancashire OL14 5TP (1 page)
6 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Registered office changed on 03/11/00 from: bdo stoy hayward cri third floor, peter house manchester lancashire M1 5AB (1 page)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of solvency (3 pages)
16 November 1999Appointment of a voluntary liquidator (1 page)
16 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 1999Return made up to 24/09/99; no change of members (4 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
27 September 1999Registered office changed on 27/09/99 from: springfield house lower eccleshill road darwen lancashire BB3 0RP (1 page)
9 November 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 1998Full accounts made up to 31 March 1998 (21 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New secretary appointed;new director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: 7 perrywood business park honeycrock lane salford surrey RH1 5DZ (1 page)
7 August 1998Auditor's resignation (1 page)
7 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 August 1998Ad 29/07/98--------- £ si 10603@1=10603 £ ic 30750/41353 (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
4 August 1998Secretary resigned;director resigned (1 page)
27 October 1997Return made up to 24/09/97; full list of members (6 pages)
8 September 1997Full accounts made up to 31 March 1997 (20 pages)
2 October 1996Director's particulars changed (1 page)
2 October 1996Return made up to 24/09/96; no change of members (5 pages)
3 September 1996Full accounts made up to 31 March 1996 (19 pages)
27 September 1995Return made up to 24/09/95; no change of members (10 pages)
15 August 1995Full accounts made up to 31 March 1995 (19 pages)
24 September 1992Full accounts made up to 31 March 1992 (19 pages)