Company NameArts Fest Limited
Company StatusDissolved
Company Number03627037
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 1998(25 years, 8 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

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

Directors

Director NameCllr John Laurence Bullas
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(same day as company formation)
RoleJournalist
Correspondence Address18 Borrowdale Drive
Bury
Greater Manchester
BL9 8HT
Director NameDonald Cooper
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(same day as company formation)
RoleRetired
Correspondence Address5 Branksome Avenue
Prestwich
Manchester
M25 1AG
Director NameSally Ann Thornton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(same day as company formation)
RoleProfessional Musician
Correspondence Address13 Perrymead
Prestwich
Manchester
M25 2QJ
Director NameMr Michael Richard Thornton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(same day as company formation)
RoleBroadcast Audio Engineer
Country of ResidenceEngland
Correspondence Address13 Perrymead
Prestwich
Manchester
M25 2QJ
Secretary NameSally Ann Thornton
NationalityBritish
StatusClosed
Appointed04 September 1998(same day as company formation)
RoleProfessional Musician
Correspondence Address13 Perrymead
Prestwich
Manchester
M25 2QJ
Director NameVery Reverend John Stephen Richardson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 07 May 2008)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage
Cherry Garden Crescent Wye
Ashford
Kent
TN25 5AS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address13 Perrymead
Prestwich
Manchester
M25 2QJ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£441
Cash£441

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2007Application for striking-off (1 page)
25 October 2006Annual return made up to 04/09/06 (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 October 2005Annual return made up to 04/09/05 (5 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 July 2005Registered office changed on 26/07/05 from: dte house hollins lane greater manchester BL9 8AT (1 page)
20 September 2004Annual return made up to 04/09/04 (5 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 October 2003Annual return made up to 04/09/03 (5 pages)
3 May 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
3 October 2002Annual return made up to 04/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
2 October 2001Annual return made up to 04/09/01 (4 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
3 October 2000Annual return made up to 04/09/00
  • 363(287) ‐ Registered office changed on 03/10/00
(4 pages)
3 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2000New director appointed (2 pages)
2 November 1999Annual return made up to 04/09/99 (4 pages)
18 September 1998New director appointed (2 pages)
7 September 1998Secretary resigned (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (2 pages)
7 September 1998New secretary appointed;new director appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
4 September 1998Incorporation (38 pages)