Company NameArtisan (St. Peters) Limited
Company StatusDissolved
Company Number06311005
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 7 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
Appointed12 July 2007(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(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address68 Dovedale Road
Bolton
Lancashire
BL2 5HS
Secretary NameMr Ashik Dossajee
NationalityBritish
StatusResigned
Appointed12 July 2007(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(2 months, 3 weeks 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

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
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)
16 August 2010Auditor's resignation (1 page)
16 August 2010Auditor's resignation (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (1 page)
21 June 2010Application to strike the company off the register (1 page)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Full accounts made up to 30 June 2008 (9 pages)
6 April 2010Full accounts made up to 30 June 2008 (9 pages)
15 February 2010Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
15 February 2010Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
6 July 2009Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
6 July 2009Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
15 August 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 August 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
25 July 2008Return made up to 12/07/08; full list of members (3 pages)
25 July 2008Return made up to 12/07/08; full list of members (3 pages)
7 July 2008Auditor's resignation (1 page)
7 July 2008Auditor's resignation (1 page)
16 June 2008Secretary appointed margaret moya ball (2 pages)
16 June 2008Secretary appointed margaret moya ball (2 pages)
21 May 2008Appointment Terminated Secretary paul deehan (1 page)
21 May 2008Appointment terminated secretary paul deehan (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
12 July 2007Incorporation (19 pages)
12 July 2007Incorporation (19 pages)