Company NameVelvet Arts Ltd
Company StatusDissolved
Company Number06922219
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Peter John Ridgway
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cefn Rhug
Corwen
LL21 0EH
Wales
Director NameMr Ronald Heaton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6a Marine Drive
Rhyl
Clwyd
LL18 3AT
Wales

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Peter Ridgway
50.00%
Ordinary
1 at £1Ronald Heaton
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 2
(3 pages)
26 August 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 2
(3 pages)
26 August 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 2
(3 pages)
6 July 2010Termination of appointment of Ronald Heaton as a director (1 page)
6 July 2010Termination of appointment of Ronald Heaton as a director (1 page)
22 February 2010Registered office address changed from 1 Cefn Rhug Corwen LL21 0EH England on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 1 Cefn Rhug Corwen LL21 0EH England on 22 February 2010 (2 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 June 2009Incorporation (13 pages)
2 June 2009Incorporation (13 pages)