Company NameThe Art & Ink Company Limited
Company StatusDissolved
Company Number03263851
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date30 September 2008 (15 years, 6 months ago)
Previous NamesThe Art & Ink Company Limited and Forest Marketing Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Brian William Richmond
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Main Street
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RZ
Secretary NameMargaret Anne Kempin
NationalityBritish
StatusClosed
Appointed14 September 2005(8 years, 11 months after company formation)
Appointment Duration3 years (closed 30 September 2008)
RoleAdministrator
Correspondence Address33 Hobby Close
Broughton Astley
Leicester
Leicestershire
LE9 6RP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Martyn Richard Kube
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Forest House Lane
Leicester Forest East
Leicester
LE3 3NU
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Martyn Richard Kube
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Forest House Lane
Leicester Forest East
Leicester
LE3 3NU
Director NameAnthony Paul Cork
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address27 Central Avenue
Nuneaton
Warwickshire
CV11 5BD
Secretary NameMr Brian William Richmond
NationalityBritish
StatusResigned
Appointed01 March 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Main Street
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RZ
Director NameChristopher Charles Wileman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2005)
RoleSales Director
Correspondence Address1 Badger Close
Fleckney
Leicester
Leicestershire
LE8 8DF

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
12 October 2007Liquidators statement of receipts and payments (5 pages)
10 October 2006Statement of affairs (6 pages)
10 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2006Appointment of a voluntary liquidator (1 page)
25 September 2006Registered office changed on 25/09/06 from: victoria mills unit 5 fowke street rothley leicester LE7 7PJ (1 page)
31 March 2006Particulars of mortgage/charge (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Return made up to 16/10/05; full list of members (9 pages)
30 September 2005Director resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
8 September 2005Return made up to 16/10/04; full list of members (9 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
9 August 2004Registered office changed on 09/08/04 from: unit 5 fowke street rothley leicester leicestershire LE7 7PT (1 page)
9 August 2004Ad 30/12/03--------- £ si 340@1=340 £ ic 2040/2380 (2 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Registered office changed on 30/07/04 from: unit B3 blaby industrial park winchester avenue blaby leicester leicestershire LE8 4GZ (1 page)
5 July 2004New director appointed (1 page)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 February 2004Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(11 pages)
31 January 2004New secretary appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: unit Y2B blaby industrial park winchester avenue blaby leicester LE8 4GZ (1 page)
18 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 July 2003Ad 04/07/03--------- £ si 1560@1=1560 £ ic 480/2040 (2 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
4 April 2003Director resigned (1 page)
16 January 2003£ nc 10000/60000 23/12/02 (1 page)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 January 2003Ad 23/12/02--------- £ si 280@1=280 £ ic 200/480 (2 pages)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
21 October 2002Return made up to 16/10/02; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 November 2000Return made up to 16/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 October 1999Return made up to 16/10/99; full list of members (7 pages)
25 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 October 1998Return made up to 16/10/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
28 October 1997Return made up to 16/10/97; full list of members (6 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997Ad 10/12/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
11 February 1997New director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Ad 16/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 1996Registered office changed on 23/10/96 from: somerset house temple street birmingham B2 5DN (1 page)