Company NameArt Developments Limited
Company StatusDissolved
Company Number03696334
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameClanville Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Richard Taylor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(3 days after company formation)
Appointment Duration17 years, 2 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bores Meadow
Standish
Wigan
Lancs
WN1 2XA
Secretary NameRachel Taylor
NationalityBritish
StatusClosed
Appointed21 January 1999(3 days after company formation)
Appointment Duration17 years, 2 months (closed 12 April 2016)
RoleCompany Director
Correspondence Address4 Bores Meadow
Standish
Wigan
Lancs
WN1 2XA
Director NameDr Brian Nestor O'Reilly
Date of BirthJune 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed13 December 1999(10 months, 4 weeks after company formation)
Appointment Duration16 years, 4 months (closed 12 April 2016)
RoleDoctor (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address84 News Lane
Rainford
St. Helens
Merseyside
WA11 7JU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address4 Bores Meadow
Standish
Wigan
Lancs
WN1 2XA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishWorthington
WardAspull New Springs Whelley

Shareholders

49 at £1Rachel Taylor
50.00%
Ordinary
49 at £1Sheila O'reilly
50.00%
Ordinary

Financials

Year2014
Net Worth£102,924
Cash£112,279
Current Liabilities£9,489

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Registered office address changed from 2B Arbour Lane Standish Wigan Lancashire WN6 0YJ to 4 Bores Meadow Standish Wigan Lancs WN1 2XA on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 2B Arbour Lane Standish Wigan Lancashire WN6 0YJ to 4 Bores Meadow Standish Wigan Lancs WN1 2XA on 4 February 2015 (1 page)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 98
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 January 2014Director's details changed for Mr Andrew Richard Taylor on 28 November 2013 (2 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 98
(4 pages)
17 January 2014Secretary's details changed for Rachel Taylor on 28 November 2013 (1 page)
18 December 2013Registered office address changed from 3 Douglas View Off Wigan Road Standish Wigan Lancashire WN1 2NG on 18 December 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
31 January 2011Director's details changed for Mr Andrew Richard Taylor on 31 January 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 January 2010Director's details changed for Dr Brian Nestor O'reilly on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 July 2009Return made up to 18/01/09; full list of members (4 pages)
3 March 2009Return made up to 18/01/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 April 2007Return made up to 18/01/07; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
1 February 2006Return made up to 18/01/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 May 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 November 2004Registered office changed on 01/11/04 from: 16 mayflower cottages worthington standish wigan lancashire WN1 2UR (1 page)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 July 2003Registered office changed on 25/07/03 from: 2 south villa court standish wigan lancashire WN6 0HJ (1 page)
3 March 2003Return made up to 18/01/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
1 March 2002Return made up to 18/01/02; full list of members (6 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
12 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 February 2000New director appointed (2 pages)
15 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
15 February 2000Ad 13/12/99--------- £ si 98@1 (2 pages)
1 February 2000Return made up to 18/01/00; full list of members (6 pages)
17 February 1999Memorandum and Articles of Association (11 pages)
10 February 1999Secretary resigned;director resigned (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
10 February 1999Nc inc already adjusted 21/01/99 (1 page)
1 February 1999Company name changed clanville LIMITED\certificate issued on 02/02/99 (2 pages)
18 January 1999Incorporation (15 pages)