Company NameArtistic Metal Designs Limited
Company StatusDissolved
Company Number03861941
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleBlacksmith
Correspondence Address18 Dunham Way
Upton
Chester
CH2 1SE
Wales
Secretary NameMartin Bennett
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address98 Mold Road
Buckley
Clwyd
CH7 2NJ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 1
7 Knutsford Way
Sealand Road Trading Estate
Chester
CH1 4NS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Financials

Year2014
Net Worth£1
Cash£96
Current Liabilities£12,203

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
6 February 2002Secretary resigned (1 page)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
23 October 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Registered office changed on 25/10/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (2 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
20 October 1999Incorporation (10 pages)