Company NameArtwork Design (M/C) Limited
Company StatusDissolved
Company Number02117475
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)
Dissolution Date1 August 2023 (9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew Eden Bell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(4 years, 8 months after company formation)
Appointment Duration31 years, 8 months (closed 01 August 2023)
RoleSurrace Pattern Designer/Consu
Country of ResidenceEngland
Correspondence Address73 Chepstow House
Chepstow Street
Manchester
M1 5JF
Director NameMr David James Hedley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(4 years, 8 months after company formation)
Appointment Duration31 years, 8 months (closed 01 August 2023)
RoleSurface Pattern Designer/Consu
Country of ResidenceEngland
Correspondence AddressRose Cottage Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NR
Secretary NameMr David James Hedley
NationalityBritish
StatusClosed
Appointed26 October 2005(18 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NR
Secretary NameArthur Hedley
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address43 Churchfield
Shevington
Wigan
Lancashire
WN6 8BE

Contact

Websiteawdesign.co.uk/temp.html
Telephone0161 3678064
Telephone regionManchester

Location

Registered AddressSuite 4 Aus-Bore House
Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1D.j. Hedley
99.90%
Ordinary
1 at £1A.e. Bell
0.10%
Ordinary

Financials

Year2014
Net Worth£185,062
Cash£78,528
Current Liabilities£109,178

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

5 December 2005Delivered on: 6 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 January 1995Delivered on: 1 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as land/blds on east side of railway st,hyde cheshire and the proceeds of sale thereof; t/no.gm 53184. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(5 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
12 June 2013Director's details changed for Andrew Eden Bell on 7 June 2013 (2 pages)
12 June 2013Director's details changed for Andrew Eden Bell on 7 June 2013 (2 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 November 2009Director's details changed for David James Hedley on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Andrew Eden Bell on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David James Hedley on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Andrew Eden Bell on 9 November 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 November 2008Return made up to 05/11/08; full list of members (4 pages)
12 November 2008Director's change of particulars / andrew bell / 15/11/2007 (1 page)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 November 2007Return made up to 05/11/07; no change of members (7 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 December 2006Return made up to 05/11/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Return made up to 05/11/05; full list of members (7 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 November 2004Return made up to 05/11/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 November 2003Return made up to 05/11/03; full list of members (7 pages)
2 December 2002Return made up to 23/11/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 December 2001Return made up to 23/11/01; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
1 December 1999Return made up to 23/11/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
18 November 1998Return made up to 23/11/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 December 1997Director's particulars changed (2 pages)
4 December 1997Return made up to 23/11/97; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 December 1996Return made up to 23/11/96; full list of members (6 pages)
18 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
28 November 1995Return made up to 23/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)