Company NameThe Artworks Consortium Limited
Company StatusDissolved
Company Number02221246
CategoryPrivate Limited Company
Incorporation Date15 February 1988(36 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Irving
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 01 February 2005)
RoleCommercial Artist
Correspondence Address7 Hedgefield Cottages
Ryton On Tyne
Tyne & Wear
NE21 4NJ
Secretary NameMr Ian Irving
NationalityBritish
StatusClosed
Appointed26 July 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address7 Hedgefield Cottages
Ryton On Tyne
Tyne & Wear
NE21 4NJ
Director NameLinda Irving
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address7 Hedgefield Cottages
Ryton
Tyne & Wear
NE21 4NJ
Director NameDavid Paul Ellwood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 July 2000)
RoleCommercial Artist
Correspondence Address28 Wellridge Close
Seaton Grange
Whitley Bay
Tyne & Wear
NE25 9PN
Director NameMr Christopher Findlay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address103 Dominies Close
Rowlands Gill
Tyne & Wear
NE39 1PB
Director NameMr Alan John Harvey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 October 2000)
RoleGraphic Designer
Correspondence Address4 Napier Way
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NU

Location

Registered AddressAlbany House
14 Blanford Square
Newcastle Upon Tyne
NE1 4HZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£351,583
Gross Profit£194,024
Net Worth£163,487
Cash£120,716
Current Liabilities£34,952

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 May 2002Return made up to 30/04/02; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
29 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(8 pages)
14 May 2001Director resigned (1 page)
20 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 December 2000Director resigned (1 page)
22 May 2000Return made up to 30/04/00; full list of members (8 pages)
1 March 2000Full accounts made up to 30 April 1999 (13 pages)
7 June 1999Return made up to 30/04/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (13 pages)
7 May 1998Location of register of members (1 page)
7 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
27 May 1997Return made up to 30/04/97; full list of members (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (17 pages)
21 May 1996Return made up to 30/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1996Full accounts made up to 30 April 1995 (15 pages)
25 May 1995Return made up to 30/04/95; full list of members (6 pages)