Company NameArtcom Limited
Company StatusDissolved
Company Number04418205
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePaul Stephen Harris Stelfox
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(6 days after company formation)
Appointment Duration5 years, 9 months (closed 05 February 2008)
RoleTrainee Solicitor
Correspondence Address38 George Street West
Offerton
Stockport
Cheshire
SK1 4HZ
Director NameJoanne Veronica Slattery
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(6 days after company formation)
Appointment Duration5 years, 9 months (closed 05 February 2008)
RolePersoal Assistant
Correspondence Address38 George Street West
Offerton
Stockport
Cheshire
SK1 4HZ
Secretary NamePaul Stephen Harris Stelfox
NationalityBritish
StatusClosed
Appointed22 April 2002(6 days after company formation)
Appointment Duration5 years, 9 months (closed 05 February 2008)
RoleTrainee Solicitor
Correspondence Address38 George Street West
Offerton
Stockport
Cheshire
SK1 4HZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address2 Malpas Drive
Timperley
Altrincham
Cheshire
WA14 5BH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,059,267
Gross Profit£460,419
Net Worth£283,361
Cash£98,981
Current Liabilities£146,784

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
1 February 2007Registered office changed on 01/02/07 from: 23 casteliu square docklands E14 3NG (1 page)
11 December 2006Amended accounts made up to 30 April 2005 (9 pages)
11 December 2006Amended accounts made up to 30 April 2004 (6 pages)
11 December 2006Amended accounts made up to 30 April 2006 (9 pages)
16 October 2006Return made up to 16/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(7 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 October 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
5 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
21 August 2006Withdrawal of application for striking off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
28 June 2005Voluntary strike-off action has been suspended (1 page)
6 June 2005Application for striking-off (1 page)
23 June 2004Return made up to 16/04/04; full list of members (7 pages)
21 May 2003Return made up to 16/04/03; full list of members (7 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 April 2002Resolutions
  • RES13 ‐ 900 shares cancelled 22/04/02
(1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002£ nc 1000/100 22/04/02 (1 page)
30 April 2002Director resigned (1 page)