Company NameArtizan (N.E.) Ltd
Company StatusDissolved
Company Number05105030
CategoryPrivate Limited Company
Incorporation Date19 April 2004(19 years, 11 months ago)
Dissolution Date22 June 2010 (13 years, 9 months ago)
Previous NameSunderland Kitchen & Bedroom Design Studio Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGary John Ternent
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 22 June 2010)
RoleManaging Director
Correspondence Address48 Birchington Avenue
South Shields
Tyne & Wear
NE33 4TZ
Secretary NameJoanne Ternent
NationalityBritish
StatusClosed
Appointed29 September 2004(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address48 Birchington Avenue
South Shields
Tyne & Wear
NE33 4TZ
Secretary NameGary John Ternent
NationalityBritish
StatusResigned
Appointed29 April 2004(1 week, 3 days after company formation)
Appointment Duration5 months (resigned 29 September 2004)
RoleManaging Director
Correspondence Address48 Birchington Avenue
South Shields
Tyne & Wear
NE33 4TZ
Director NameMr Glenn Paul Crow
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(11 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 February 2006)
RoleHome Improvements
Country of ResidenceEngland
Correspondence Address17 Cheddar Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6UH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Chester Road
Sunderland
Tyne And Wear
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2009Compulsory strike-off action has been suspended (1 page)
8 April 2009Compulsory strike-off action has been suspended (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
28 April 2006Return made up to 19/04/06; full list of members (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Return made up to 19/04/06; full list of members (2 pages)
27 April 2006Accounts made up to 30 April 2005 (5 pages)
27 April 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
11 August 2005Return made up to 19/04/05; full list of members (6 pages)
11 August 2005Return made up to 19/04/05; full list of members (6 pages)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
22 March 2005Company name changed sunderland kitchen & bedroom des ign studio LIMITED\certificate issued on 22/03/05 (2 pages)
22 March 2005Company name changed sunderland kitchen & bedroom des ign studio LIMITED\certificate issued on 22/03/05 (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 4A atkinson buildings trimdon street sunderland tyne & wear SR4 6AH (1 page)
29 June 2004Registered office changed on 29/06/04 from: 4A atkinson buildings trimdon street sunderland tyne & wear SR4 6AH (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
19 April 2004Incorporation (9 pages)
19 April 2004Incorporation (9 pages)