Company NameArtisan Windows (UK) Limited
DirectorMark St John Murgatroyd
Company StatusDissolved
Company Number04483853
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMark St John Murgatroyd
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address14 Larch Grove
Oakwood Park
Bingley
West Yorkshire
BD16 4SF
Secretary NameHelen Patricia Murgatroyd
NationalityBritish
StatusCurrent
Appointed02 September 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address14 Larch Grove
Oakwood Park
Bingley
West Yorkshire
BD16 4SF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressKpmg Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,555
Cash£1,215
Current Liabilities£584,954

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 May 2007Dissolved (1 page)
18 February 2007Notice of move from Administration to Dissolution (21 pages)
11 September 2006Administrator's progress report (16 pages)
21 April 2006Statement of administrator's proposal (41 pages)
3 April 2006Statement of affairs (17 pages)
27 February 2006Registered office changed on 27/02/06 from: perseverance mills leeds road shipley west yorkshire BD18 2JN (1 page)
27 February 2006Registered office changed on 27/02/06 from: kpmg LLP 1 the embankment neville street leeds LS1 4DW (1 page)
24 February 2006Appointment of an administrator (1 page)
30 November 2005Particulars of mortgage/charge (3 pages)
31 August 2005Return made up to 11/07/05; full list of members (6 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 July 2004Return made up to 11/07/04; full list of members (6 pages)
11 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 October 2003Registered office changed on 30/10/03 from: 17 victoria road saltaire shipley west yorkshire BD18 3LQ (1 page)
19 August 2003Return made up to 11/07/03; full list of members (6 pages)
31 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
22 April 2003Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
26 September 2002New director appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 31 corsham street london N1 6DR (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)