Company NameStudio D'Arte Limited
Company StatusDissolved
Company Number02845412
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Geoffrey Henderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address215 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QE
Secretary NameDaniel Mackay Henderson
NationalityBritish
StatusClosed
Appointed01 September 1994(1 year after company formation)
Appointment Duration7 years, 7 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address405 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Secretary NameHelen Davies
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Lugano Road
Bramhall
Stockport
Cheshire
SK7 3HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address215 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£99,037
Cash£2,382
Current Liabilities£7,053

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
9 July 2001Application for striking-off (1 page)
13 October 2000Return made up to 17/08/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 October 1999Return made up to 17/08/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(6 pages)
2 September 1998Return made up to 17/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 October 1997Return made up to 17/08/97; full list of members (6 pages)
5 June 1997Particulars of mortgage/charge (7 pages)
28 April 1997Accounts for a small company made up to 31 August 1996 (4 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Return made up to 17/08/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 August 1995 (4 pages)
19 March 1996Full accounts made up to 31 August 1994 (9 pages)
6 February 1996Compulsory strike-off action has been discontinued (1 page)
1 February 1996Return made up to 17/08/95; no change of members (4 pages)
23 January 1996First Gazette notice for compulsory strike-off (1 page)