Company NameArt Designs Limited
DirectorsMicheline Howarth and John Alfred Yarwood
Company StatusDissolved
Company Number03075150
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMicheline Howarth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(2 days after company formation)
Appointment Duration28 years, 10 months
RoleSales/Marketing Director
Correspondence AddressClontibret House
Shawforth
Rochdale
Lancashire
OL12 8HB
Director NameJohn Alfred Yarwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(2 days after company formation)
Appointment Duration28 years, 10 months
RoleTechnical Director
Correspondence Address14 Rainow Avenue
Droylsden Tameside
Manchester
M35 6HW
Secretary NameJohn Alfred Yarwood
NationalityBritish
StatusCurrent
Appointed05 July 1995(2 days after company formation)
Appointment Duration28 years, 10 months
RoleCs/Cd
Correspondence Address14 Rainow Avenue
Droylsden Tameside
Manchester
M35 6HW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNuttall & Co Ground Floor
Mansion House Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 March 2005Dissolved (1 page)
30 December 1998Completion of winding up (1 page)
30 December 1998Dissolution deferment (1 page)
4 June 1998Order of court to wind up (1 page)
27 April 1998Registered office changed on 27/04/98 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
3 November 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 September 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1996Return made up to 03/07/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1996Accounting reference date extended from 31/07/96 to 30/09/96 (1 page)
4 March 1996Registered office changed on 04/03/96 from: 11 bentwood road carrs industrial estate hasingden BB4 5HH (1 page)