Company NameArtini Foods Limited
Company StatusDissolved
Company Number05493889
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NamePeter Geoffrey Andrews
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 17 November 2009)
RoleManaging Director
Correspondence Address2 Ullapool Close
Little Sutton
Cheshire
CH66 4YY
Wales
Secretary NameSarah Jane Louise Andrews
NationalityBritish
StatusClosed
Appointed12 February 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address2 Ullapool Close
Little Sutton
Cheshire
CH66 4YY
Wales
Director NameAaron Gupta
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Hangmans Lane
Welwyn
Hertfordshire
AL6 0TJ
Director NameSarah Jane Louise Andrews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 27 November 2006)
RoleCompany Director
Correspondence Address2 Ullapool Close
Little Sutton
Cheshire
CH66 4YY
Wales
Director NameAaron Gupta
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 27 November 2006)
RoleCompany Director
Correspondence AddressFlat 21 Coopers Court
4 Briton Street
Southampton
SO14 3EN
Secretary NamePeter Geoffrey Andrews
NationalityBritish
StatusResigned
Appointed23 October 2006(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 27 November 2006)
RoleCompany Director
Correspondence Address2 Ullapool Close
Little Sutton
Cheshire
CH66 4YY
Wales
Secretary NameMr Shamir Shah
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 27 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Kingshill Drive
Harrow
Middlesex
HA3 8TF
Secretary NameMr Shamir Shah
NationalityBritish
StatusResigned
Appointed23 October 2006(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 27 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Kingshill Drive
Harrow
Middlesex
HA3 8TF
Director NameElizabeth Catherine Pedder
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 2007)
RoleConsultant
Correspondence AddressBramble Cottage
18 Blandys Cottage
Kintbury
Berkshire
RG17 9UE
Director NameMr Timothy Ross Scarborough
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 2007)
RoleConsultant
Correspondence AddressCompass House
16 Blandys Hill
Kintbury
Berkshire
RG17 9UE
Secretary NameElizabeth Catherine Pedder
NationalityBritish
StatusResigned
Appointed27 November 2006(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 2007)
RoleConsultant
Correspondence AddressBramble Cottage
18 Blandys Cottage
Kintbury
Berkshire
RG17 9UE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
Brazennose House Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Administrator's progress report to 7 November 2008 (18 pages)
14 November 2008Notice of automatic end of Administration (1 page)
13 May 2008Administrator's progress report to 7 November 2008 (21 pages)
12 May 2008Notice of extension of period of Administration (1 page)
13 December 2007Administrator's progress report (19 pages)
3 August 2007Result of meeting of creditors (3 pages)
6 July 2007Statement of administrator's proposal (36 pages)
30 May 2007Appointment of an administrator (1 page)
25 May 2007Registered office changed on 25/05/07 from: 110 tenth avenue deeside industrial park deeside flintshire CH5 2UA (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: freemans house 127A high street hungerford berkshire RG17 0DL (1 page)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007Director resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 December 2006New secretary appointed;new director appointed (3 pages)
29 December 2006Registered office changed on 29/12/06 from: 44 kingshill drive, kenton harrow middlesex HA3 8TF (1 page)
29 December 2006New director appointed (3 pages)
29 December 2006New director appointed (3 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
4 December 2006New secretary appointed (2 pages)
4 December 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New director appointed (1 page)
28 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2006Ad 10/05/06--------- £ si 100@1=100 £ ic 102/202 (2 pages)
20 January 2006Particulars of mortgage/charge (8 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Ad 28/06/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
29 June 2005Director resigned (1 page)
28 June 2005Incorporation (13 pages)