Company NameThe Art Collection (UK) Limited
Company StatusDissolved
Company Number02486735
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Helen Mayo
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(11 years, 7 months after company formation)
Appointment Duration6 years (closed 30 October 2007)
RoleIllustration Agent
Country of ResidenceEngland
Correspondence AddressWhite Alders
32 Buxton Road West
Disley
Cheshire
SK12 2LY
Director NameMr Simon Robert Mayo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(11 years, 7 months after company formation)
Appointment Duration6 years (closed 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Alders
32 Buxton Road West
Disley
Cheshire
SK12 2LY
Secretary NameMr Simon Robert Mayo
NationalityBritish
StatusClosed
Appointed25 October 2001(11 years, 7 months after company formation)
Appointment Duration6 years (closed 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Alders
32 Buxton Road West
Disley
Cheshire
SK12 2LY
Director NameMr John Daniel Bentley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address6 Wellington Road
Todmorden
Lancashire
OL14 5HL
Director NameMs Jennifer Jane Lamb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 25 October 2001)
RoleIllustrators Agent
Correspondence Address6 Wellington Road
Todmorden
Lancashire
OL14 5HL
Secretary NameMr John Daniel Bentley
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address6 Wellington Road
Todmorden
Lancashire
OL14 5HL

Location

Registered Address7 Worsley Mill
10 Blantyre Street
Castlefield
Manchester
M15 4LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£65,022
Cash£300
Current Liabilities£81,036

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 May 2007Accounting reference date shortened from 30/04/07 to 31/07/06 (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Return made up to 29/03/06; full list of members (2 pages)
4 April 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 May 2005Registered office changed on 13/05/05 from: 7 worsley mill 10 balantyre street castlefield manchester M15 4LG (1 page)
13 May 2005Return made up to 29/03/05; full list of members (5 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 May 2004Return made up to 29/03/04; no change of members (4 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 April 2003Return made up to 29/03/03; no change of members (4 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 February 2002New secretary appointed;new director appointed (2 pages)
2 February 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned;director resigned (1 page)
29 March 2001Return made up to 29/03/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 March 2000Return made up to 29/03/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Registered office changed on 02/03/00 from: 23 new mount street manchester M4 4DE (1 page)
26 April 1999Return made up to 29/03/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 April 1998Return made up to 29/03/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
7 May 1997Return made up to 29/03/97; no change of members (4 pages)
5 February 1997Registered office changed on 05/02/97 from: st george house station approach cheam surrey SM2 7AT (1 page)
30 October 1996Full accounts made up to 30 April 1996 (11 pages)
29 October 1996Auditor's resignation (1 page)
18 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1995Full accounts made up to 30 April 1995 (10 pages)