Company NameThe Art Of Cashmere Ltd
Company StatusDissolved
Company Number04170572
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameChristine Ann Corfield
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleKnitwear Rental Advisor
Correspondence AddressHerons Moon 35 Drumlanrig Street
Thornhill
Dumfriesshire
DG3 5LJ
Scotland
Director NameMr Jeffrey Thacker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleBusiness Consultant
Correspondence AddressHerons Moon 1 Drigh Road
Brookenby, Binbrook
Market Rasen
Lincolnshire
LN8 6EE
Secretary NameChristine Ann Corfield
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleKnitwear Rental Advisor
Correspondence AddressHerons Moon 35 Drumlanrig Street
Thornhill
Dumfriesshire
DG3 5LJ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14-15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
16 March 2009Application for striking-off (1 page)
16 March 2009Application for striking-off (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 June 2008Registered office changed on 19/06/2008 from momentum taxation & accountancy LTD harelands courtyard offices moor road melsonby richmond north yorkshire DL10 5NY (1 page)
19 June 2008Registered office changed on 19/06/2008 from momentum taxation & accountancy LTD harelands courtyard offices moor road melsonby richmond north yorkshire DL10 5NY (1 page)
11 April 2008Return made up to 01/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/08
(7 pages)
11 April 2008Return made up to 01/03/08; no change of members
  • 363(287) ‐ Registered office changed on 11/04/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 March 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 30/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2007Return made up to 01/03/07; full list of members (7 pages)
16 March 2006Return made up to 01/03/06; full list of members (7 pages)
16 March 2006Return made up to 01/03/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 June 2005Return made up to 01/03/05; full list of members (7 pages)
3 June 2005Return made up to 01/03/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 March 2004Return made up to 01/03/04; no change of members (7 pages)
17 March 2004Return made up to 01/03/04; no change of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 April 2003Return made up to 01/03/03; no change of members (7 pages)
7 April 2003Return made up to 01/03/03; no change of members (7 pages)
20 March 2002Return made up to 01/03/02; full list of members (6 pages)
20 March 2002Return made up to 01/03/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 March 2001Ad 13/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 March 2001Ad 13/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
1 March 2001Incorporation (17 pages)