Company NameLove Your Art Ltd.
Company StatusDissolved
Company Number05852369
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous NameLoveyourart.com Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoanne Caswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(2 days after company formation)
Appointment Duration4 years, 3 months (closed 28 September 2010)
RoleGraphic Designer
Correspondence Address88 West End Avenue
Harrogate
North Yorkshire
HG2 9BY
Director NameSarah Jane Clark
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(2 days after company formation)
Appointment Duration4 years, 3 months (closed 28 September 2010)
RoleTV Producer
Correspondence Address20a West Park
Harrogate
North Yorkshire
HG1 1BJ
Secretary NameMr Keith Michael Robinson
NationalityBritish
StatusClosed
Appointed30 August 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Secretary NameSarah Jane Clark
NationalityBritish
StatusResigned
Appointed22 June 2006(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2007)
RoleTV Producer
Correspondence Address20a West Park
Harrogate
North Yorkshire
HG1 1BJ
Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 95/2 Tanfield Lea Industrial Estate North
Stanley
Co Durham
DH9 9NX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Financials

Year2014
Net Worth£13,395
Cash£25,632
Current Liabilities£87,247

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010Application to strike the company off the register (3 pages)
1 June 2010Application to strike the company off the register (3 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
17 November 2009Registered office address changed from 4 Coney Street York YO1 9NA United Kingdom on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 4 Coney Street York YO1 9NA United Kingdom on 17 November 2009 (1 page)
16 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
16 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Appointment Terminated Director roy stanley (1 page)
20 June 2008Appointment terminated director roy stanley (1 page)
1 April 2008Company name changed loveyourart.com LTD\certificate issued on 05/04/08 (2 pages)
1 April 2008Company name changed loveyourart.com LTD\certificate issued on 05/04/08 (2 pages)
26 February 2008Registered office changed on 26/02/2008 from 27 old gloucester street london WC1N3XX (1 page)
26 February 2008Registered office changed on 26/02/2008 from 27 old gloucester street london WC1N3XX (1 page)
1 February 2008Return made up to 20/06/07; full list of members (2 pages)
1 February 2008Return made up to 20/06/07; full list of members (2 pages)
29 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
29 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New director appointed (2 pages)
12 September 2007Ad 24/08/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2007Nc inc already adjusted 24/08/07 (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Ad 24/08/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 September 2007Nc inc already adjusted 24/08/07 (1 page)
30 August 2007Registered office changed on 30/08/07 from: 20 a west park harrogate HG1 1BJ (1 page)
30 August 2007Registered office changed on 30/08/07 from: 20 a west park harrogate HG1 1BJ (1 page)
20 July 2006Ad 22/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Ad 22/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
20 June 2006Incorporation (9 pages)
20 June 2006Incorporation (9 pages)