Company NameArtisan Holdings Limited
Company StatusDissolved
Company Number04140444
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)
Previous NamesSedguard Limited and Artisan H1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 28 Regency House
36-38 Whitworth Street
Manchester
M1 3WS
Secretary NameAshik Dossajee
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleAccountant
Correspondence Address9 Ancroft Street
Hulme
Manchester
Lancashire
M15 5JW
Secretary NameMrs Carol Ann Talbot
NationalityBritish
StatusResigned
Appointed18 February 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2006)
RoleAccounts
Country of ResidenceEngland
Correspondence Address29 Shorefield Mount
Dunscar
Bolton
Lancashire
BL7 9EN
Secretary NameMr Ashik Dossajee
NationalityBritish
StatusResigned
Appointed03 February 2006(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Meadow Avenue
Hale, Altrincham
Greater Manchester
WA15 8JS
Secretary NameMr Paul Gerard Deehan
NationalityBritish
StatusResigned
Appointed01 October 2007(6 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlea
Altrincham
Cheshire
WA15 8WH
Director NameMr Stuart Stead
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Cottage
Holt Lane
Brindle
Lancashire
PR6 8NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressExpress Networks 3
6 Oldham Road
Manchester
M4 5DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

300 at £1Carol Ann Ainscow
100.00%
Ordinary

Financials

Year2014
Turnover£768,024
Net Worth£5,472,828
Cash£19,521
Current Liabilities£1,032,498

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Completion of winding up (1 page)
8 May 2013Order of court to wind up (2 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2012Auditor's resignation (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
13 December 2011Full accounts made up to 30 June 2010 (22 pages)
14 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 300
(3 pages)
13 October 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
16 August 2010Auditor's resignation (1 page)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
24 December 2009Full accounts made up to 30 June 2008 (21 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 July 2009Registered office changed on 06/07/2009 from 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
30 June 2009Appointment terminated director stuart stead (1 page)
6 March 2009Return made up to 12/01/09; full list of members (3 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 December 2008Return made up to 12/01/08; full list of members (3 pages)
7 July 2008Auditor's resignation (1 page)
3 June 2008Director appointed stuart stead (1 page)
21 May 2008Appointment terminated secretary paul deehan (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 6 (13 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
30 April 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
21 April 2008Resolutions
  • RES13 ‐ Agreements 16/04/2008
(3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
8 May 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
17 April 2007Return made up to 12/01/07; full list of members (2 pages)
20 December 2006Resolutions
  • RES13 ‐ Guarantee & share do 27/10/06
(1 page)
12 December 2006Particulars of mortgage/charge (7 pages)
14 November 2006Ad 12/10/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
14 November 2006Statement of affairs (6 pages)
2 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2006Secretary's particulars changed (1 page)
13 April 2006Return made up to 12/01/06; full list of members (2 pages)
3 April 2006Accounts for a medium company made up to 30 June 2005 (13 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
12 September 2005Return made up to 12/01/05; full list of members (2 pages)
8 September 2005Director's particulars changed (1 page)
8 July 2005Registered office changed on 08/07/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
14 April 2005Full accounts made up to 30 June 2004 (12 pages)
15 February 2005Particulars of contract relating to shares (3 pages)
15 February 2005Ad 31/01/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 November 2004Company name changed artisan H1 LIMITED\certificate issued on 24/11/04 (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned (1 page)
25 February 2004Return made up to 12/01/04; full list of members (6 pages)
19 February 2004Accounts for a medium company made up to 30 June 2003 (11 pages)
4 May 2003Full accounts made up to 30 June 2002 (12 pages)
21 January 2003Return made up to 12/01/03; full list of members (6 pages)
29 October 2002Particulars of mortgage/charge (4 pages)
5 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 February 2002Company name changed sedguard LIMITED\certificate issued on 18/02/02 (2 pages)
29 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
21 February 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
12 January 2001Incorporation (21 pages)