Company NameDocqwise York Limited
Company StatusDissolved
Company Number04286781
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameArtsang Fashions International Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jan Eskildsen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed20 September 2002(1 year after company formation)
Appointment Duration6 years, 8 months (closed 02 June 2009)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressHollybush Place
Lanchester
County Durham
DH7 0SS
Secretary NameMrs Christine Margaret Eskildsen
NationalityBritish
StatusClosed
Appointed21 September 2002(1 year after company formation)
Appointment Duration6 years, 8 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybush Place
Lanchester
Durham
County Durham
DH7 0SS
Director NameMs Mai Lai Chun Mak
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Brackenfield Road
Newcastle Upon Tyne
NE3 4DY
Director NameMr Graham John Murray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hiddleston Avenue
Newcastle Upon Tyne
Tyne & Wear
NE7 7NJ
Secretary NameMs Mai Lai Chun Mak
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Brackenfield Road
Newcastle Upon Tyne
NE3 4DY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address100-102 Beverley Road
Hull
East Yorks
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 October 2006Registered office changed on 17/10/06 from: west office 10 station road york YO1 6HT (1 page)
28 September 2006Return made up to 13/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 December 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2003Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
20 March 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003Company name changed artsang fashions international l imited\certificate issued on 17/02/03 (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
25 September 2002Return made up to 13/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/09/02
(7 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Director resigned (1 page)