Company NameArt Fairs Limited
Company StatusDissolved
Company Number06039180
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Andrew Timothy Balman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbrough Farmhouse
Newbrough
Northumberland
NE47 5AR
Director NameMr Vincent Woods
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lanesborough Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3BZ
Secretary NameGary Joyce
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Mingarry
Birtley
Chester Le Street
County Durham
DH3 2JB

Location

Registered Address1st Floor C/O Benchmark Communications
14 Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (2 pages)
23 July 2013Application to strike the company off the register (2 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(4 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(4 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(4 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Director's details changed for Mr Vincent Woods on 1 January 2012 (2 pages)
8 February 2012Director's details changed for Mr Vincent Woods on 1 January 2012 (2 pages)
8 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
8 February 2012Director's details changed for Mr Vincent Woods on 1 January 2012 (2 pages)
8 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 100
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 100
(3 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(9 pages)
3 March 2011Statement of company's objects (1 page)
3 March 2011Statement of company's objects (1 page)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
1 April 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
1 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
1 April 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
1 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from 1ST floor c/o benchmark communications blandford square newcastle upon tyne NE1 4HZ (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Return made up to 02/01/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from 1ST floor c/o benchmark communications blandford square newcastle upon tyne NE1 4HZ (1 page)
23 February 2009Director's Change of Particulars / andrew balman / 23/02/2009 / Title was: , now: mr; HouseName/Number was: , now: newbrough farm; Street was: rosemount, now: house; Area was: elm bank road, now: newbrough farm house; Post Town was: wylam, now: newbrough; Post Code was: NE41 8HT, now: NE47 5AR; Country was: , now: england (2 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Director's change of particulars / andrew balman / 23/02/2009 (2 pages)
23 February 2009Return made up to 02/01/09; full list of members (3 pages)
6 November 2008Appointment terminated secretary gary joyce (1 page)
6 November 2008Appointment Terminated Secretary gary joyce (1 page)
31 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
31 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
25 January 2008Registered office changed on 25/01/08 from: 1ST floor 14 blandford square newcastle upon tyne NE1 4HZ (1 page)
25 January 2008Registered office changed on 25/01/08 from: 1ST floor 14 blandford square newcastle upon tyne NE1 4HZ (1 page)
25 January 2008Return made up to 02/01/08; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 02/01/08; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
16 February 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
16 February 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
2 January 2007Incorporation (17 pages)
2 January 2007Incorporation (17 pages)