Company NameSo What Arts Limited
Company StatusDissolved
Company Number01953195
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 7 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(6 years, 2 months after company formation)
Appointment Duration30 years, 7 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameElliot Edward Rashman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 2 months after company formation)
Appointment Duration8 years (resigned 23 December 1999)
RoleCompany Director
Correspondence Address1st Floor
37 Ducie Street
Manchester
M1 2JW
Secretary NameAndrew Gerard Dodd
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameMelinda Jane Fretwell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 March 2001)
RoleMusic Management Executive
Correspondence Address39 Thornfield Road
Heaton Moor
Stockport
Cheshire
SK4 3JT
Secretary NameMr Steven Andrew Crowther
NationalityBritish
StatusResigned
Appointed30 November 1998(13 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 06 January 2014)
RoleAccountant
Correspondence Address84 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Secretary NameChatel Registrars Ltd (Corporation)
StatusResigned
Appointed06 January 2014(28 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 November 2020)
Correspondence AddressC/O Ym&U Business Management Great Portland Street
4th Floor
London
W1W 5QZ

Contact

Websiteaskdevelopments.com

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Silentway LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 November 1997Delivered on: 5 December 1997
Satisfied on: 12 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land & buildings on the north west side of oak street manchester greater manchester t/n GM290159 the present and future goodwill of any business and the proceeds of any isurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
26 November 1997Delivered on: 5 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 29 swan street manchester greater manchester t/n GM368063 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
16 January 1997Delivered on: 22 January 1997
Persons entitled: Britannia Row Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: The interest of the company in a rent deposit deed dated 16TH january 1997.
Outstanding
7 October 1996Delivered on: 15 October 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 47 union street london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
21 February 1995Delivered on: 28 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$113,406.71 Credited to account no. SOWHARUSD1 with the bank together all sums in future credited to that account.
Outstanding
1 January 1989Delivered on: 17 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
23 December 2021Application to strike the company off the register (1 page)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
22 January 2021Director's details changed for Mr Andrew Gerard Dodd on 22 January 2020 (2 pages)
8 December 2020Termination of appointment of Chatel Registrars Ltd as a secretary on 5 November 2020 (1 page)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 December 2019Secretary's details changed for Chatel Registrars Ltd on 11 December 2019 (1 page)
11 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 March 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
1 December 2016Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 1 December 2016 (1 page)
18 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
17 January 2014Appointment of Chatel Registrars Ltd as a secretary (2 pages)
17 January 2014Appointment of Chatel Registrars Ltd as a secretary (2 pages)
10 January 2014Termination of appointment of Steven Crowther as a secretary (1 page)
10 January 2014Termination of appointment of Steven Crowther as a secretary (1 page)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 December 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 14 December 2012 (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 January 2012Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages)
19 January 2012Director's details changed for Mr Andrew Gerard Dodd on 20 December 2010 (2 pages)
19 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
19 January 2012Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages)
19 January 2012Director's details changed for Mr Andrew Gerard Dodd on 20 December 2010 (2 pages)
19 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
15 December 2011Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 15 December 2011 (1 page)
15 December 2011Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 15 December 2011 (1 page)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Director's details changed for Mr Andrew Gerard Dodd on 15 December 2010 (2 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
15 December 2010Director's details changed for Mr Andrew Gerard Dodd on 15 December 2010 (2 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
16 December 2008Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
16 December 2008Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 February 2008Return made up to 14/12/07; full list of members (2 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 14/12/07; full list of members (2 pages)
11 February 2008Registered office changed on 11/02/08 from: deansgate quay deansgate manchester M3 4LA (1 page)
11 February 2008Registered office changed on 11/02/08 from: deansgate quay deansgate manchester M3 4LA (1 page)
11 February 2008Location of debenture register (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Location of debenture register (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 December 2006Return made up to 14/12/06; full list of members (6 pages)
21 December 2006Return made up to 14/12/06; full list of members (6 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 February 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
30 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 December 2003Return made up to 14/12/03; full list of members (6 pages)
29 December 2003Return made up to 14/12/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
13 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2002Registered office changed on 02/10/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
2 October 2002Registered office changed on 02/10/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
7 January 2002Return made up to 14/12/01; full list of members (6 pages)
7 January 2002Return made up to 14/12/01; full list of members (6 pages)
13 November 2001Registered office changed on 13/11/01 from: deansgate quay deansgate manchester M3 4LA (1 page)
13 November 2001Registered office changed on 13/11/01 from: deansgate quay deansgate manchester M3 4LA (1 page)
4 November 2001Registered office changed on 04/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
4 November 2001Registered office changed on 04/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
5 April 2001Full accounts made up to 31 March 2000 (14 pages)
5 April 2001Full accounts made up to 31 March 2000 (14 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
8 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
24 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
2 July 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 July 1999Accounts for a small company made up to 31 March 1998 (8 pages)
27 January 1999Return made up to 14/12/98; full list of members (8 pages)
27 January 1999Return made up to 14/12/98; full list of members (8 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1997Return made up to 14/12/97; no change of members (6 pages)
19 December 1997Return made up to 14/12/97; no change of members (6 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Return made up to 14/12/96; no change of members (6 pages)
14 January 1997Return made up to 14/12/96; no change of members (6 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
29 February 1996Return made up to 14/12/95; full list of members (8 pages)
29 February 1996Return made up to 14/12/95; full list of members (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)