Company NameArtera Group International Limited
Company StatusDissolved
Company Number03897137
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Previous NameNCT Web Factory Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Irene Lebovics
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence Address217 Westport Road
Wilton
Ct 06897
United States
Director NameMr Michael Joseph Parrella Sr
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleChairman
Correspondence Address40 Kellogg Hill Road
Weston
Connecticut 06883
United States
Director NameCy Eugene Hammond
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleAdministrator
Correspondence Address21 Country Club Road
Trumbull
Connecticut 06611
United States
Director NameIain Peter Blatherwick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Dairy 67 North Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7NG
Secretary NameMr David William Tilly
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Parkhouse Gates
Nottingham
Nottinghamshire
NG3 5LX
Director NameByron Lerner
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2000(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 12 March 2001)
RolePresident/Ceo
Correspondence Address10 Estates Drive
Roslyn
New York
11576
Director NameJames Edward Tubbs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2000(2 months, 4 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 March 2001)
RoleCompany Director
Correspondence Address110 Brook Street
Garden City
New York
11530
Secretary NameJames Edward Tubbs
NationalityAmerican
StatusResigned
Appointed18 March 2000(2 months, 4 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 March 2001)
RoleCompany Director
Correspondence Address110 Brook Street
Garden City
New York
11530
Director NameAlan Harvey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeggs Farm
Peggs Lane,High Offley
Woodseaves,Stafford
Staffordshire
ST20 0NG
Director NamePatricia Ingleby Morris
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeggs Farm
Peggs Lane, High Offley
Stafford
Staffordshire
ST20 0NG
Secretary NameIrene Chambers Shields
NationalityBritish
StatusResigned
Appointed05 January 2001(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2001)
RoleSecretary
Correspondence AddressChambers Cottage
2 Mealors Weint, Parkgate
Neston
Cheshire
CH64 6RS
Wales
Secretary NameAndrew Richard Morphet
NationalityBritish
StatusResigned
Appointed31 July 2001(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 March 2002)
RoleAccountant
Correspondence Address9 Hankelow Close
Middlewich
Cheshire
CW10 0RQ

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 October 2004Dissolved (1 page)
27 July 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
28 May 2002Registered office changed on 28/05/02 from: apv house speedwell road newcastle under lyme ST5 7RG (1 page)
23 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2002Appointment of a voluntary liquidator (1 page)
23 May 2002Statement of affairs (6 pages)
20 March 2002Secretary resigned (1 page)
24 December 2001Return made up to 20/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
5 June 2001Company name changed nct web factory LIMITED\certificate issued on 05/06/01 (2 pages)
4 June 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Director resigned (1 page)
2 February 2001Company name changed teltran web factory LIMITED\certificate issued on 02/02/01 (2 pages)
23 January 2001Return made up to 20/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Registered office changed on 17/01/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
23 October 2000Particulars of mortgage/charge (3 pages)
23 October 2000Particulars of mortgage/charge (3 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000Memorandum and Articles of Association (9 pages)
27 April 2000New director appointed (2 pages)
30 March 2000Company name changed castlegate 133 LIMITED\certificate issued on 31/03/00 (2 pages)
25 March 2000Particulars of mortgage/charge (7 pages)
20 December 1999Incorporation (14 pages)