Dunscar
Bolton
Lancashire
BL7 9EH
Secretary Name | Margaret Moya Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 July 2014) |
Role | Company Director |
Correspondence Address | Ep3 6 Oldham Road Manchester Lancashire M4 5DE |
Secretary Name | Mr Ashik Dossajee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Meadow Avenue Hale, Altrincham Greater Manchester WA15 8JS |
Secretary Name | Mr Paul Gerard Deehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodlea Altrincham Cheshire WA15 8WH |
Registered Address | Express Networks 3 6 Oldham Road Manchester M4 5DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Artisan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £878,741 |
Cash | £108,211 |
Current Liabilities | £236,938 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Completion of winding up (1 page) |
4 February 2014 | Order of court to wind up (2 pages) |
21 November 2011 | Notice of appointment of receiver or manager (3 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 August 2010 | Auditor's resignation (1 page) |
15 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Secretary's details changed for Margaret Moya Ball on 29 May 2008 (1 page) |
6 April 2010 | Full accounts made up to 30 June 2008 (12 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
7 July 2008 | Auditor's resignation (1 page) |
18 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
4 June 2008 | Secretary appointed margaret moya ball (1 page) |
21 May 2008 | Appointment terminated secretary paul deehan (1 page) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
6 September 2007 | Return made up to 08/06/07; full list of members (2 pages) |
17 July 2007 | Secretary's particulars changed (1 page) |
12 December 2006 | Particulars of mortgage/charge (7 pages) |
12 December 2006 | Particulars of mortgage/charge (9 pages) |
12 December 2006 | Particulars of mortgage/charge (6 pages) |
12 December 2006 | Particulars of mortgage/charge (9 pages) |
12 December 2006 | Particulars of mortgage/charge (12 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: c/o express networks 1 george leigh street manchester M4 5DL (1 page) |
8 June 2006 | Incorporation (19 pages) |