ART IMAGING LIMITED

Register to unlock more data on OkredoRegister

ART IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05047760

Incorporation date

18/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Newgate Road, Sale, Cheshire M33 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/03/2023
Voluntary strike-off action has been suspended
dot icon21/02/2023
First Gazette notice for voluntary strike-off
dot icon15/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/02/2023
Application to strike the company off the register
dot icon25/01/2023
Previous accounting period shortened from 2023-02-28 to 2022-10-31
dot icon20/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon23/02/2021
Change of details for a person with significant control
dot icon22/02/2021
Change of details for Mr Alistair James Duncan Gray as a person with significant control on 2021-02-22
dot icon20/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon09/03/2012
Director's details changed for Mrs Joanne Gray on 2012-02-01
dot icon09/03/2012
Director's details changed for Mr Alistair James Duncan Gray on 2012-02-01
dot icon09/03/2012
Secretary's details changed for Joanne Gray on 2012-02-01
dot icon10/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon18/02/2010
Director's details changed for Joanne Gray on 2009-10-01
dot icon18/02/2010
Director's details changed for Alistair James Duncan Gray on 2009-10-01
dot icon07/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/03/2009
Return made up to 18/02/09; full list of members
dot icon05/08/2008
Director appointed joanne gray
dot icon04/08/2008
Total exemption small company accounts made up to 2008-02-28
dot icon11/07/2008
Return made up to 18/02/08; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/03/2007
Return made up to 18/02/07; full list of members
dot icon24/04/2006
Return made up to 18/02/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/03/2005
Return made up to 18/02/05; full list of members
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Ad 31/08/04--------- £ si 1@1=1 £ ic 2/3
dot icon05/03/2004
New secretary appointed;new director appointed
dot icon05/03/2004
Registered office changed on 05/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon05/03/2004
New director appointed
dot icon05/03/2004
Secretary resigned
dot icon05/03/2004
Director resigned
dot icon18/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-1.47 % *

* during past year

Cash in Bank

£65,930.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
827.00
-
0.00
66.91K
-
2022
0
3.00
-
0.00
65.93K
-
2022
0
3.00
-
0.00
65.93K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

3.00 £Descended-99.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.93K £Descended-1.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
18/02/2004 - 18/02/2004
4896
Mr Alistair James Duncan Gray
Director
18/02/2004 - Present
-
Ar Nominees Limited
Nominee Director
18/02/2004 - 18/02/2004
4784
Gray, Joanne
Director
18/02/2004 - 31/08/2004
1
Gray, Joanne
Director
01/07/2008 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART IMAGING LIMITED

ART IMAGING LIMITED is an(a) Dissolved company incorporated on 18/02/2004 with the registered office located at 74 Newgate Road, Sale, Cheshire M33 4NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ART IMAGING LIMITED?

toggle

ART IMAGING LIMITED is currently Dissolved. It was registered on 18/02/2004 and dissolved on 27/06/2023.

Where is ART IMAGING LIMITED located?

toggle

ART IMAGING LIMITED is registered at 74 Newgate Road, Sale, Cheshire M33 4NG.

What does ART IMAGING LIMITED do?

toggle

ART IMAGING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ART IMAGING LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.