Company NameArt Plus Office Supplies Ltd
Company StatusDissolved
Company Number06785836
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Brooke Wardle
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(1 year, 1 month after company formation)
Appointment Duration7 years (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Osprey Close
Dukinfield
Cheshire
SK16 5QE
Director NameDarren Wardle
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(1 year, 1 month after company formation)
Appointment Duration7 years (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address366 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4DT
Director NameJason Lee Booth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address31 Victoria Street
Dukinfield
Cheshire
SK16 4AD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressUnit 7 Caxton Park Wright Street
Old Trafford
Manchester
M16 9EW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

100 at £1Darren Wardle
100.00%
Ordinary

Financials

Year2014
Net Worth£20,559
Cash£2,174
Current Liabilities£78,559

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Registration of charge 067858360001 (17 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Director's details changed for Mr Darren Wardle on 19 January 2014 (2 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
11 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
24 January 2012Director's details changed for Mr Darren Wardle on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Darren Wardle on 24 January 2012 (2 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Registered office address changed from 366 Holcombe Road Greenmount Bury Lancashire BL8 4DT on 15 March 2011 (2 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (2 pages)
12 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
9 April 2010Appointment of Mr Darren Wardle as a director (2 pages)
15 March 2010Appointment of Darren Wardle as a director (2 pages)
11 March 2010Termination of appointment of Jason Booth as a director (1 page)
30 January 2010Registered office address changed from Unit Mo5 Mile Oak Ind Estate Maesbury Road Oswestry Shropshire SY10 8GA on 30 January 2010 (1 page)
21 January 2009Director appointed jason lee booth (1 page)
12 January 2009Appointment terminated director yomtov jacobs (1 page)
8 January 2009Incorporation (9 pages)