Company NameArtisan Wicker Riverside Limited
Company StatusDissolved
Company Number05841346
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(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(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 08 July 2014)
RoleCompany Director
Correspondence AddressEp3 6 Oldham Road
Manchester
Lancashire
M4 5DE
Secretary NameMr Ashik Dossajee
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meadow Avenue
Hale, Altrincham
Greater Manchester
WA15 8JS
Secretary NameMr Paul Gerard Deehan
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 3 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

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 £1Artisan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£878,741
Cash£108,211
Current Liabilities£236,938

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Completion of winding up (1 page)
4 February 2014Order of court to wind up (2 pages)
21 November 2011Notice of appointment of receiver or manager (3 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(4 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Accounts for a small company made up to 30 June 2009 (6 pages)
16 August 2010Auditor's resignation (1 page)
15 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Margaret Moya Ball on 29 May 2008 (1 page)
6 April 2010Full accounts made up to 30 June 2008 (12 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 10 (8 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 July 2009Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
7 July 2008Auditor's resignation (1 page)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
4 June 2008Secretary appointed margaret moya ball (1 page)
21 May 2008Appointment terminated secretary paul deehan (1 page)
9 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
6 September 2007Return made up to 08/06/07; full list of members (2 pages)
17 July 2007Secretary's particulars changed (1 page)
12 December 2006Particulars of mortgage/charge (7 pages)
12 December 2006Particulars of mortgage/charge (9 pages)
12 December 2006Particulars of mortgage/charge (6 pages)
12 December 2006Particulars of mortgage/charge (9 pages)
12 December 2006Particulars of mortgage/charge (12 pages)
26 July 2006Registered office changed on 26/07/06 from: c/o express networks 1 george leigh street manchester M4 5DL (1 page)
8 June 2006Incorporation (19 pages)