Company NameArtbright Limited
Company StatusDissolved
Company Number02461226
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)
Dissolution Date7 September 2013 (10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven John Harrison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(12 months after company formation)
Appointment Duration22 years, 7 months (closed 07 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBear Cottage
Elliott Gardens
Appley Bridge
WN6 9HZ
Director NameLinda Margaret Tuppen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(12 months after company formation)
Appointment Duration22 years, 7 months (closed 07 September 2013)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakworth Drive
Belmont Park
Bolton
BL1 7BB
Secretary NameMr Steven John Harrison
NationalityBritish
StatusClosed
Appointed04 September 1994(4 years, 7 months after company formation)
Appointment Duration19 years (closed 07 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBear Cottage
Elliott Gardens
Appley Bridge
WN6 9HZ
Director NameAnne Pauline Harrison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(12 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address9 Brambling Drive
Westhoughton
Bolton
Lancashire
BL5 2SW
Director NameSimon Charles Tuppen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(12 months after company formation)
Appointment Duration17 years, 9 months (resigned 06 November 2008)
RoleArchitect
Correspondence Address5 Oakworth Drive
Belmont Park
Bolton
BL1 7BB
Secretary NameAnne Pauline Harrison
NationalityBritish
StatusResigned
Appointed18 January 1991(12 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address9 Brambling Drive
Westhoughton
Bolton
Lancashire
BL5 2SW

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

500 at £1L.m. Tuppen
50.00%
Ordinary
500 at £1S.j. Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,811
Cash£696
Current Liabilities£55,717

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Liquidators' statement of receipts and payments to 24 May 2013 (7 pages)
2 August 2013Liquidators' statement of receipts and payments to 24 May 2013 (7 pages)
2 August 2013Liquidators statement of receipts and payments to 24 May 2013 (7 pages)
7 June 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
7 June 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
19 July 2012Liquidators' statement of receipts and payments to 31 May 2012 (8 pages)
19 July 2012Liquidators statement of receipts and payments to 31 May 2012 (8 pages)
19 July 2012Liquidators' statement of receipts and payments to 31 May 2012 (8 pages)
28 June 2012Registered office address changed from Anderton Hall Recovery Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Anderton Hall Recovery Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
6 June 2011Statement of affairs with form 4.19 (7 pages)
6 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-01
(1 page)
6 June 2011Appointment of a voluntary liquidator (1 page)
6 June 2011Statement of affairs with form 4.19 (7 pages)
6 June 2011Appointment of a voluntary liquidator (1 page)
6 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2011Registered office address changed from , 9 Chadwick Street, the Haulgh, Bolton, Lancashire, BL2 1JN on 20 May 2011 (3 pages)
20 May 2011Registered office address changed from , 9 Chadwick Street, the Haulgh, Bolton, Lancashire, BL2 1JN on 20 May 2011 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1,000
(5 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1,000
(5 pages)
14 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Steven John Harrison on 19 January 2010 (2 pages)
14 April 2010Director's details changed for Steven John Harrison on 19 January 2010 (2 pages)
14 April 2010Director's details changed for Linda Margaret Tuppen on 19 January 2010 (2 pages)
14 April 2010Director's details changed for Linda Margaret Tuppen on 19 January 2010 (2 pages)
14 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 March 2009Appointment terminate, director simon charles tuppin logged form (1 page)
10 March 2009Appointment Terminate, Director Simon Charles Tuppin Logged Form (1 page)
6 March 2009Appointment Terminated Director simon tuppen (1 page)
6 March 2009Return made up to 19/01/09; full list of members (4 pages)
6 March 2009Appointment terminated director simon tuppen (1 page)
6 March 2009Return made up to 19/01/09; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 February 2008Return made up to 19/01/08; full list of members (3 pages)
21 February 2008Return made up to 19/01/08; full list of members (3 pages)
30 March 2007Return made up to 19/01/07; full list of members (3 pages)
30 March 2007Return made up to 19/01/07; full list of members (3 pages)
17 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 May 2006Return made up to 19/01/06; full list of members (3 pages)
15 May 2006Return made up to 19/01/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 February 2005Return made up to 19/01/05; full list of members (7 pages)
8 February 2005Return made up to 19/01/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 January 2004Return made up to 19/01/04; full list of members (7 pages)
28 January 2004Return made up to 19/01/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 February 2003Return made up to 19/01/03; full list of members (7 pages)
10 February 2003Return made up to 19/01/03; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 January 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2002Return made up to 19/01/02; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
24 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2001Return made up to 19/01/01; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 January 2000Return made up to 19/01/00; full list of members (8 pages)
19 January 2000Return made up to 19/01/00; full list of members (8 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 February 1999Return made up to 19/01/99; no change of members (4 pages)
11 February 1999Return made up to 19/01/99; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 February 1998Return made up to 19/01/98; no change of members (4 pages)
6 February 1998Return made up to 19/01/98; no change of members (4 pages)
19 March 1997Return made up to 19/01/97; full list of members (6 pages)
19 March 1997Return made up to 19/01/97; full list of members (6 pages)
14 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
14 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
18 February 1996Return made up to 19/01/96; no change of members (4 pages)
18 February 1996Return made up to 19/01/96; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)