Company NameArts And Trades Consultants Limited
Company StatusDissolved
Company Number04459651
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameKnoepflin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaude Jean Knoepflin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 16 September 2008)
RoleConsultant
Correspondence AddressC K Le Bourg
Meyrals
24220
France
Director NameSuzanne Marie Claire Knoepflin
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 16 September 2008)
RoleArtist
Correspondence AddressC K Le Bourg
Meyrals
24220
France
Secretary NameMr George Richard Guthrie
NationalityBritish
StatusClosed
Appointed01 July 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 16 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
Hartington Road
Buxton
Derbyshire
SK17 6JQ
Director NameJose Rene Boisnard
Date of BirthApril 1943 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2004(2 years after company formation)
Appointment Duration4 years, 2 months (closed 16 September 2008)
RoleCompany Director
Correspondence AddressL'Hautil
16 Chemin Des Cedres Les Grouets
Blois
41000
France
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGeorgia House
Chatham Street
Macclesfield
Cheshire
SK11 6ED
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£9,753
Cash£11,642
Current Liabilities£1,939

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
5 March 2008Application for striking-off (1 page)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007Return made up to 12/06/07; full list of members (4 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 June 2006Return made up to 12/06/06; full list of members (9 pages)
27 March 2006Amended accounts made up to 30 June 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2004Nc inc already adjusted 30/06/04 (1 page)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 August 2004New director appointed (2 pages)
13 July 2004Company name changed knoepflin LIMITED\certificate issued on 13/07/04 (2 pages)
8 July 2004Ad 30/06/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
30 June 2004Return made up to 12/06/04; full list of members (8 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Ad 01/07/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Ad 01/07/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
28 June 2002Director resigned (1 page)
12 June 2002Incorporation (16 pages)