Springfield Close
Ovington
Northumberland
NE42 6EL
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 October 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Prudhoe Northumberland NE42 6EL |
Director Name | Stephen Graham Parnell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 June 2007) |
Role | Publisher |
Correspondence Address | 179 East Dulwich Grove London SE22 8SY |
Secretary Name | Brendan O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Emmanuel House South Croxted Road London SE21 8BE |
Secretary Name | Steven Charles Dorling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 46 Copperfield Street London SE1 0DY |
Secretary Name | Brendan O'Connor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2004(3 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Emmanuel House South Croxted Road London SE21 8BE |
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Michael Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Forest Hall Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Mr Derek John Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX |
Director Name | Mr Michael Owen Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fisher Green Binfield Bracknell Berkshire RG42 4EQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Badenstar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2007) |
Correspondence Address | Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN |
Website | www.artindesign.christmas-connections.co.uk |
---|
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
1 at £1 | Fulmar Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
14 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
14 May 2013 | Termination of appointment of Francois Golicheff as a director (1 page) |
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Termination of appointment of Francois Golicheff as a director (1 page) |
13 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 July 2012 | Change of name notice (1 page) |
9 July 2012 | Company name changed art in design LIMITED\certificate issued on 09/07/12
|
9 July 2012 | Change of name notice (1 page) |
9 July 2012 | Company name changed art in design LIMITED\certificate issued on 09/07/12
|
15 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
26 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
25 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
25 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
19 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
15 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
31 July 2008 | Return made up to 03/04/08; full list of members (4 pages) |
31 July 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 July 2008 | Director appointed mr derek john harris (1 page) |
21 July 2008 | Director appointed mr derek john harris (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 August 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
23 August 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 179 east dulwich grove london SE22 8SY (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed;new director appointed (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 179 east dulwich grove london SE22 8SY (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 46 copperfield street london SE1 0DY (1 page) |
26 August 2005 | Return made up to 03/04/05; full list of members (6 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 46 copperfield street london SE1 0DY (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Return made up to 03/04/05; full list of members (6 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 May 2004 | Secretary resigned (2 pages) |
24 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
24 May 2004 | New secretary appointed (1 page) |
24 May 2004 | New secretary appointed (1 page) |
24 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
24 May 2004 | Secretary resigned (2 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (4 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (4 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Return made up to 03/04/03; full list of members
|
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Return made up to 03/04/03; full list of members
|
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
4 May 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
23 September 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
23 September 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
9 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
31 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
15 May 2000 | Memorandum and Articles of Association (9 pages) |
15 May 2000 | Memorandum and Articles of Association (9 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Company name changed agentlinks LIMITED\certificate issued on 10/05/00 (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
9 May 2000 | Company name changed agentlinks LIMITED\certificate issued on 10/05/00 (2 pages) |
9 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
3 April 2000 | Incorporation (13 pages) |
3 April 2000 | Incorporation (13 pages) |