Company NameArtistic Design Contracts Limited
Company StatusDissolved
Company Number03161997
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 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 NameAndrew Deighton Hollingsworth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(2 weeks, 1 day after company formation)
Appointment Duration28 years, 1 month
RoleProduction Manager
Correspondence Address12 Kings Street
Sowerby
Halifax
West Yorkshire
HX6 1HX
Secretary NameCharles Anthony Hollingsworth
NationalityBritish
StatusCurrent
Appointed06 March 1996(2 weeks, 1 day after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence Address36 Stainland Road
Barkisland
Halifax
West Yorkshire
HX4 0AQ
Director NameCharles Anthony Hollingsworth
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address36 Stainland Road
Barkisland
Halifax
West Yorkshire
HX4 0AQ
Director NamePatricia Noreen Hollingsworth
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(1 year after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address36 Stainland Road
Barkisland
Halifax
West Yorkshire
HX4 0AQ
Director NameKenneth McQuire
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(2 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 July 1996)
RoleSales Director
Correspondence Address16 Mendip Avenue
Huddersfield
West Yorkshire
HD3 3QG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 May 2003Dissolved (1 page)
26 February 2003Liquidators statement of receipts and payments (6 pages)
26 February 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
14 November 2002Registered office changed on 14/11/02 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
4 September 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001Liquidators statement of receipts and payments (5 pages)
28 February 2000Registered office changed on 28/02/00 from: design house new road bus park halifax HX1 2LH (1 page)
18 February 2000Statement of affairs (11 pages)
18 February 2000Appointment of a voluntary liquidator (1 page)
18 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 1999Particulars of mortgage/charge (3 pages)
17 March 1999Return made up to 20/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Location of register of members (1 page)
11 June 1998Return made up to 20/02/98; no change of members (6 pages)
7 May 1998Ad 20/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 46B bradford road brighouse west yorkshire HD6 1RY (1 page)
28 February 1997Return made up to 20/02/97; full list of members (6 pages)
21 January 1997Accounting reference date extended from 28/02 to 30/06 (1 page)
29 July 1996Registered office changed on 29/07/96 from: 16 mendip avenue lindley huddersfield west yorkshire HD3 3QG (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Secretary resigned (1 page)
12 March 1996Registered office changed on 12/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 March 1996Director resigned (1 page)
20 February 1996Incorporation (14 pages)