ART HOMES LIMITED

Register to unlock more data on OkredoRegister

ART HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03978641

Incorporation date

16/04/2000

Size

Full

Contacts

Registered address

Registered address

Gee Business Centre Holborn Hill, Aston, Birmingham, West Midlands B7 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2000)
dot icon13/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2013
First Gazette notice for voluntary strike-off
dot icon16/09/2013
Application to strike the company off the register
dot icon05/09/2013
Satisfaction of charge 10 in full
dot icon05/09/2013
Satisfaction of charge 13 in full
dot icon05/09/2013
Satisfaction of charge 5 in full
dot icon05/09/2013
Satisfaction of charge 6 in full
dot icon15/08/2013
Satisfaction of charge 11 in full
dot icon15/08/2013
Satisfaction of charge 7 in full
dot icon15/08/2013
Satisfaction of charge 1 in full
dot icon15/08/2013
Satisfaction of charge 2 in full
dot icon15/08/2013
Satisfaction of charge 12 in full
dot icon15/08/2013
Satisfaction of charge 4 in full
dot icon15/08/2013
Satisfaction of charge 8 in full
dot icon18/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/09/2012
Full accounts made up to 2012-03-31
dot icon05/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/07/2012
Appointment of Deborah Upton as a secretary on 2012-06-29
dot icon28/06/2012
Termination of appointment of Angela June Firman as a secretary on 2012-06-29
dot icon13/06/2012
Termination of appointment of Edward Terence Ferrari as a director on 2012-06-12
dot icon13/06/2012
Termination of appointment of Alan Roy Elkin as a director on 2012-06-12
dot icon13/06/2012
Termination of appointment of Richard Groves as a director on 2012-06-12
dot icon13/06/2012
Termination of appointment of Christopher John Wadhams as a director on 2012-06-12
dot icon16/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon25/01/2012
Director's details changed
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon06/02/2011
Auditor's resignation
dot icon28/06/2010
Full accounts made up to 2010-03-31
dot icon25/05/2010
Director's details changed for Mr Raymond Frank Prior on 2010-05-17
dot icon18/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon18/04/2010
Director's details changed for Dr Edward Terence Ferrari on 2010-04-17
dot icon18/04/2010
Director's details changed for Mr Richard Groves on 2010-04-17
dot icon18/04/2010
Director's details changed for Dr Alan Roy Elkin on 2010-04-17
dot icon18/04/2010
Director's details changed for Mr Christopher John Wadhams on 2010-04-17
dot icon18/04/2010
Director's details changed for Mr Raymond Frank Prior on 2010-04-17
dot icon21/03/2010
Termination of appointment of Mandy Gannon as a director
dot icon15/02/2010
Appointment of Mrs Angela June Firman as a secretary
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon17/11/2009
Termination of appointment of Stephen Sandiford as a director
dot icon23/09/2009
Resolutions
dot icon22/09/2009
Resolutions
dot icon12/08/2009
Duplicate mortgage certificatecharge no:12
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon06/07/2009
Full accounts made up to 2009-03-31
dot icon23/06/2009
Director appointed mr stephen sandiford
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 11
dot icon19/04/2009
Return made up to 17/04/09; full list of members
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon25/11/2008
Duplicate mortgage certificatecharge no:1
dot icon25/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon10/07/2008
Registered office changed on 11/07/2008 from 2 the gardens fentham road erdington birmingham west midlands B23 6AG
dot icon29/06/2008
Full accounts made up to 2008-03-31
dot icon19/06/2008
Appointment Terminated Secretary carol plows
dot icon06/05/2008
Director appointed mr raymond frank prior
dot icon05/05/2008
Return made up to 17/04/08; full list of members
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director's particulars changed
dot icon16/07/2007
Full accounts made up to 2007-03-31
dot icon22/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/05/2007
Return made up to 17/04/07; no change of members
dot icon20/05/2007
Director resigned
dot icon03/04/2007
Particulars of mortgage/charge
dot icon20/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Director resigned
dot icon20/08/2006
Full accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 17/04/06; full list of members
dot icon18/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon13/02/2006
New director appointed
dot icon16/11/2005
Director resigned
dot icon08/08/2005
Full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 17/04/05; full list of members
dot icon21/03/2005
Particulars of mortgage/charge
dot icon07/10/2004
New director appointed
dot icon16/08/2004
Full accounts made up to 2004-03-31
dot icon27/05/2004
Return made up to 17/04/04; full list of members
dot icon27/05/2004
Location of register of members address changed
dot icon22/03/2004
New director appointed
dot icon29/01/2004
Director resigned
dot icon12/01/2004
Registered office changed on 13/01/04 from: the rectory 3 tower street birmingham west midlands B19 3UY
dot icon12/01/2004
Director resigned
dot icon12/01/2004
New director appointed
dot icon20/10/2003
Full accounts made up to 2003-03-31
dot icon19/10/2003
Memorandum and Articles of Association
dot icon19/10/2003
Resolutions
dot icon17/10/2003
Particulars of mortgage/charge
dot icon02/05/2003
Return made up to 17/04/03; full list of members
dot icon02/05/2003
Secretary's particulars changed
dot icon02/05/2003
New secretary appointed
dot icon02/05/2003
Secretary resigned
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon03/11/2002
Director resigned
dot icon07/10/2002
Director resigned
dot icon20/05/2002
Return made up to 17/04/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon09/07/2001
New director appointed
dot icon13/05/2001
Return made up to 17/04/01; full list of members
dot icon13/05/2001
Director's particulars changed
dot icon13/05/2001
Registered office changed on 14/05/01
dot icon23/04/2001
Director resigned
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New director appointed
dot icon23/11/2000
Director resigned
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon13/06/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon16/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ponting, Laurice Tania
Director
10/01/2006 - 31/10/2006
14
Bennett, Derek Clinton
Director
28/09/2004 - 31/10/2006
8
Ferrari, Edward Terence, Dr
Director
31/10/2006 - 12/06/2012
-
Plows, Carol Jacqueline
Secretary
14/04/2003 - 10/06/2008
-
Firman, Angela June
Secretary
01/10/2009 - 29/06/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART HOMES LIMITED

ART HOMES LIMITED is an(a) Dissolved company incorporated on 16/04/2000 with the registered office located at Gee Business Centre Holborn Hill, Aston, Birmingham, West Midlands B7 5JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART HOMES LIMITED?

toggle

ART HOMES LIMITED is currently Dissolved. It was registered on 16/04/2000 and dissolved on 13/01/2014.

Where is ART HOMES LIMITED located?

toggle

ART HOMES LIMITED is registered at Gee Business Centre Holborn Hill, Aston, Birmingham, West Midlands B7 5JR.

What does ART HOMES LIMITED do?

toggle

ART HOMES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ART HOMES LIMITED?

toggle

The latest filing was on 13/01/2014: Final Gazette dissolved via voluntary strike-off.