Company NameCT Art Limited
Company StatusDissolved
Company Number03620933
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NamesCobco (246) Limited and Artcoe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter William Goodliffe
NationalityBritish
StatusClosed
Appointed17 September 1999(1 year after company formation)
Appointment Duration14 years, 6 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentley Avenue
Stakehill Middleton
Manchester
M24 2RW
Director NameMr Peter William Goodliffe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 01 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBentley Avenue
Stakehill Middleton
Manchester
M24 2RW
Director NameMr Benjamin William Entwistle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentley Avenue
Stakehill Middleton
Manchester
M24 2RW
Director NameMr Jonathan Gordon Drew
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 11 April 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHillocks Farm Whalley Old Road
Billington
Clitheroe
Lancashire
BB7 9JE
Director NameDavid Ibbotson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address25 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Secretary NameMr Jonathan Gordon Drew
NationalityBritish
StatusResigned
Appointed13 October 1998(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 17 September 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHillocks Farm Whalley Old Road
Billington
Clitheroe
Lancashire
BB7 9JE
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressBentley Avenue
Stakehill Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

2 at £1Entwistle Thorpe & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (3 pages)
9 December 2013Application to strike the company off the register (3 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
25 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 2
(4 pages)
25 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 2
(4 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
15 February 2012Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page)
15 February 2012Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages)
15 February 2012Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages)
15 February 2012Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages)
15 February 2012Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages)
15 February 2012Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page)
5 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
13 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
27 April 2009Accounts made up to 30 June 2008 (5 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 February 2009Director appointed mr benjamin william entwistle (2 pages)
19 February 2009Director appointed mr benjamin william entwistle (2 pages)
2 December 2008Appointment Terminated Director jonathan drew (1 page)
2 December 2008Appointment terminated director jonathan drew (1 page)
2 December 2008Return made up to 24/08/08; full list of members (3 pages)
2 December 2008Return made up to 24/08/08; full list of members (3 pages)
30 April 2008Accounts made up to 30 June 2007 (5 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
22 September 2007Return made up to 24/08/07; no change of members (7 pages)
22 September 2007Return made up to 24/08/07; no change of members (7 pages)
10 May 2007Accounts made up to 30 June 2006 (5 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 September 2006Return made up to 24/08/06; full list of members (7 pages)
26 September 2006Return made up to 24/08/06; full list of members (7 pages)
15 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
15 May 2006Accounts made up to 30 June 2005 (5 pages)
22 November 2005Return made up to 24/08/05; full list of members (7 pages)
22 November 2005Return made up to 24/08/05; full list of members (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
15 September 2004Return made up to 24/08/04; full list of members (7 pages)
15 September 2004Return made up to 24/08/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
23 September 2003Return made up to 24/08/03; full list of members (7 pages)
23 September 2003Return made up to 24/08/03; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 September 2002Return made up to 24/08/02; full list of members (7 pages)
6 September 2002Return made up to 24/08/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
10 January 2002Company name changed artcoe LIMITED\certificate issued on 10/01/02 (2 pages)
10 January 2002Company name changed artcoe LIMITED\certificate issued on 10/01/02 (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
27 September 2001Return made up to 24/08/01; full list of members (6 pages)
27 September 2001Return made up to 24/08/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 September 2000Return made up to 24/08/00; full list of members (6 pages)
19 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 September 1999Return made up to 24/08/99; full list of members (6 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Return made up to 24/08/99; full list of members (6 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New secretary appointed;new director appointed (3 pages)
26 October 1998New director appointed (3 pages)
26 October 1998New director appointed (3 pages)
26 October 1998New secretary appointed;new director appointed (3 pages)
21 October 1998Company name changed cobco (246) LIMITED\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed cobco (246) LIMITED\certificate issued on 22/10/98 (2 pages)
20 October 1998Registered office changed on 20/10/98 from: bentley avenue steakhill middleton manchester M24 2RW (1 page)
20 October 1998Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
20 October 1998Registered office changed on 20/10/98 from: ship canal house king street manchester M2 4WB (1 page)
20 October 1998Registered office changed on 20/10/98 from: ship canal house king street manchester M2 4WB (1 page)
20 October 1998Registered office changed on 20/10/98 from: bentley avenue steakhill middleton manchester M24 2RW (1 page)
20 October 1998Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
24 August 1998Incorporation (18 pages)