Company NameArt Russell Design Ltd
Company StatusDissolved
Company Number05166514
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Anthony Royston Thomas Russell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (closed 19 December 2006)
RoleFurniture Design
Country of ResidenceEngland
Correspondence Address121 Higher Lane
Lymm
Cheshire
WA13 0BU
Secretary NameJanice Russell
NationalityBritish
StatusClosed
Appointed12 July 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address121 Higher Lane
Lymm
Warrington
Cheshire
WA13 0BU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address121 Higher Lane
Lymm
Cheshire
WA13 0BU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
27 July 2006Application for striking-off (1 page)
21 July 2006Return made up to 30/06/06; full list of members (6 pages)
25 August 2005Return made up to 30/06/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)