ARTWORK DESIGN (M/C) LIMITED

Register to unlock more data on OkredoRegister

ARTWORK DESIGN (M/C) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02117475

Incorporation date

31/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Aus-Bore House, Manchester Road, Wilmslow SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1987)
dot icon01/08/2023
Final Gazette dissolved following liquidation
dot icon01/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon06/01/2023
Liquidators' statement of receipts and payments to 2022-11-10
dot icon13/01/2022
Liquidators' statement of receipts and payments to 2021-11-10
dot icon30/11/2020
Resolutions
dot icon30/11/2020
Statement of affairs
dot icon30/11/2020
Appointment of a voluntary liquidator
dot icon24/11/2020
Registered office address changed from 11,Railway St Hyde Cheshire SK14 1DF to Suite 4 Aus-Bore House Manchester Road Wilmslow SK9 1BQ on 2020-11-24
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/06/2013
Director's details changed for Andrew Eden Bell on 2013-06-07
dot icon05/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/01/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon09/11/2009
Director's details changed for Andrew Eden Bell on 2009-11-09
dot icon09/11/2009
Director's details changed for David James Hedley on 2009-11-09
dot icon24/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/11/2008
Return made up to 05/11/08; full list of members
dot icon12/11/2008
Director's change of particulars / andrew bell / 15/11/2007
dot icon10/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/11/2007
Return made up to 05/11/07; no change of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/12/2006
Return made up to 05/11/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Return made up to 05/11/05; full list of members
dot icon11/11/2005
Secretary resigned
dot icon11/11/2005
New secretary appointed
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/11/2004
Return made up to 05/11/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/11/2003
Return made up to 05/11/03; full list of members
dot icon02/12/2002
Return made up to 23/11/02; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon04/12/2001
Return made up to 23/11/01; full list of members
dot icon06/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon07/12/2000
Return made up to 23/11/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 2000-04-30
dot icon01/12/1999
Return made up to 23/11/99; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1999-04-30
dot icon18/11/1998
Return made up to 23/11/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1998-04-30
dot icon04/12/1997
Director's particulars changed
dot icon04/12/1997
Return made up to 23/11/97; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1997-04-30
dot icon02/12/1996
Return made up to 23/11/96; full list of members
dot icon18/07/1996
Accounts for a small company made up to 1996-04-30
dot icon28/11/1995
Return made up to 23/11/95; no change of members
dot icon04/08/1995
Accounts for a small company made up to 1995-04-30
dot icon01/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 23/11/94; no change of members
dot icon06/07/1994
Accounts for a small company made up to 1994-04-30
dot icon13/12/1993
Return made up to 23/11/93; full list of members
dot icon29/07/1993
Accounts for a small company made up to 1993-04-30
dot icon21/02/1993
Return made up to 11/12/92; no change of members
dot icon24/09/1992
Accounts for a small company made up to 1992-04-30
dot icon06/01/1992
Accounts for a small company made up to 1991-04-30
dot icon06/01/1992
Return made up to 11/12/91; no change of members
dot icon27/03/1991
Return made up to 28/12/90; full list of members
dot icon04/02/1991
Accounts for a small company made up to 1990-04-30
dot icon20/06/1990
Director's particulars changed
dot icon09/01/1990
Accounts for a small company made up to 1989-04-30
dot icon09/01/1990
Return made up to 11/12/89; full list of members
dot icon18/05/1989
Director's particulars changed
dot icon10/11/1988
Accounts for a small company made up to 1988-04-30
dot icon10/11/1988
Return made up to 23/09/88; full list of members
dot icon12/10/1988
Registered office changed on 12/10/88 from: 28 high street godley hyde cheshire SK14 2PU
dot icon03/12/1987
New director appointed
dot icon26/08/1987
Accounting reference date notified as 30/04
dot icon06/04/1987
New secretary appointed
dot icon31/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedley, David James
Secretary
25/10/2005 - Present
-

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ARTWORK DESIGN (M/C) LIMITED

ARTWORK DESIGN (M/C) LIMITED is an(a) Dissolved company incorporated on 31/03/1987 with the registered office located at Suite 4 Aus-Bore House, Manchester Road, Wilmslow SK9 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTWORK DESIGN (M/C) LIMITED?

toggle

ARTWORK DESIGN (M/C) LIMITED is currently Dissolved. It was registered on 31/03/1987 and dissolved on 01/08/2023.

Where is ARTWORK DESIGN (M/C) LIMITED located?

toggle

ARTWORK DESIGN (M/C) LIMITED is registered at Suite 4 Aus-Bore House, Manchester Road, Wilmslow SK9 1BQ.

What does ARTWORK DESIGN (M/C) LIMITED do?

toggle

ARTWORK DESIGN (M/C) LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ARTWORK DESIGN (M/C) LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved following liquidation.