Company NameArtisan Property Group Limited
Company StatusDissolved
Company Number05381560
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 2 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShorfield House
Dunscar
Bolton
Lancashire
BL7 9EH
Secretary NameMargaret Moya Ball
NationalityBritish
StatusClosed
Appointed29 May 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 27 November 2012)
RoleCompany Director
Correspondence AddressEp3 6 Oldham Road
Manchester
Lancashire
M4 5DE
Secretary NameBrian Adams
NationalityBritish
StatusResigned
Appointed03 March 2005(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(11 months, 1 week 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(2 years, 7 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Carol Ann Ainscow
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 October 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 October 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1
(4 pages)
11 October 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1
(4 pages)
11 October 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1
(4 pages)
10 October 2012Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 October 2012Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
2 February 2012Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 December 2011Voluntary strike-off action has been suspended (1 page)
3 December 2011Voluntary strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
18 December 2010Voluntary strike-off action has been suspended (1 page)
18 December 2010Voluntary strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
29 June 2010Secretary's details changed for Margaret Moya Ball on 29 May 2008 (1 page)
29 June 2010Secretary's details changed for Margaret Moya Ball on 29 May 2008 (1 page)
23 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Margaret Moya Ball on 23 June 2010 (1 page)
23 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Margaret Moya Ball on 23 June 2010 (1 page)
23 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 July 2009Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton BL1 4QR (1 page)
6 July 2009Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton BL1 4QR (1 page)
3 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
3 June 2009Accounts made up to 30 June 2008 (1 page)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
7 July 2008Auditor's resignation (1 page)
7 July 2008Auditor's resignation (1 page)
3 June 2008Secretary appointed margaret moya ball (1 page)
3 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 for a dormant company made up to 30 June 2007 (1 page)
30 April 2008Accounts made up to 30 June 2007 (1 page)
5 March 2008Return made up to 03/03/08; full list of members (3 pages)
5 March 2008Return made up to 03/03/08; full list of members (3 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
13 March 2007Return made up to 03/03/07; full list of members (2 pages)
13 March 2007Return made up to 03/03/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 January 2007Accounts made up to 30 June 2006 (1 page)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
19 April 2006Return made up to 03/03/06; full list of members (2 pages)
19 April 2006Return made up to 03/03/06; full list of members (2 pages)
3 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
3 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
3 March 2005Incorporation (17 pages)
3 March 2005Incorporation (17 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)