Company NameArtisan Urban Developments Limited
Company StatusDissolved
Company Number04962001
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 6 months ago)
Dissolution Date12 October 2010 (13 years, 7 months ago)
Previous NamePeronvale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 28 Regency House
36-38 Whitworth Street
Manchester
M1 3WS
Secretary NameMargaret Moya Ball
NationalityBritish
StatusClosed
Appointed29 May 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address68 Dovedale Road
Bolton
Lancashire
BL2 5HS
Secretary NameBrian Adams
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
Secretary NameMr Ashik Dossajee
NationalityBritish
StatusResigned
Appointed03 February 2006(2 years, 2 months 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(3 years, 10 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2003(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

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
14 November 2009Annual return made up to 12 November 2009 with a full list of shareholders
Statement of capital on 2009-11-14
  • GBP 1
(4 pages)
14 November 2009Annual return made up to 12 November 2009 with a full list of shareholders
Statement of capital on 2009-11-14
  • GBP 1
(4 pages)
2 August 2009Accounts made up to 30 June 2008 (1 page)
2 August 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 July 2009Registered office changed on 06/07/2009 from 1 george leigh street manchester lancashire M4 5DL (1 page)
6 July 2009Registered office changed on 06/07/2009 from 1 george leigh street manchester lancashire M4 5DL (1 page)
17 November 2008Return made up to 12/11/08; full list of members (3 pages)
17 November 2008Return made up to 12/11/08; full list of members (3 pages)
7 July 2008Auditor's resignation (1 page)
7 July 2008Auditor's resignation (1 page)
4 June 2008Secretary appointed margaret moya ball (1 page)
4 June 2008Secretary appointed margaret moya ball (1 page)
21 May 2008Appointment terminated secretary paul deehan (1 page)
21 May 2008Appointment Terminated Secretary paul deehan (1 page)
30 April 2008Accounts made up to 30 June 2007 (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 April 2008Return made up to 12/11/07; full list of members (3 pages)
28 April 2008Return made up to 12/11/07; full list of members (3 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
13 March 2007Return made up to 12/11/06; full list of members (2 pages)
13 March 2007Return made up to 12/11/06; full list of members (2 pages)
3 January 2007Accounts made up to 30 June 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
3 April 2006Accounts made up to 30 June 2005 (1 page)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
29 November 2005Return made up to 12/11/05; full list of members (6 pages)
29 November 2005Return made up to 12/11/05; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 April 2005Accounts made up to 30 June 2004 (1 page)
6 January 2005Return made up to 12/11/04; full list of members (6 pages)
6 January 2005Return made up to 12/11/04; full list of members (6 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
9 March 2004Registered office changed on 09/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
5 March 2004Company name changed peronvale LIMITED\certificate issued on 05/03/04 (2 pages)
5 March 2004Company name changed peronvale LIMITED\certificate issued on 05/03/04 (2 pages)
12 November 2003Incorporation (18 pages)