Company NameArtisans Industrial Services Limited
Company StatusDissolved
Company Number00318727
CategoryPrivate Limited Company
Incorporation Date23 September 1936(87 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameJaneen Lesley Wells
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(57 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 06 August 2008)
RoleHousewife
Correspondence Address70 Stanley Drive
Sutton Bridge
Spalding
Lincolnshire
PE12 9XQ
Director NameChristopher Wells
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(62 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address56 Lawling Avenue
Heybridge
Maldon
Essex
CM9 4YD
Secretary NameChristopher Wells
NationalityBritish
StatusClosed
Appointed27 January 2002(65 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address56 Lawling Avenue
Heybridge
Maldon
Essex
CM9 4YD
Director NameMr Anthony Edward Wells
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(55 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 January 2002)
RoleOverall Merchant
Correspondence Address70 Stanley Drive
Sutton Bridge
Spalding
Lincolnshire
PE12 9XQ
Director NameMr Mervyn Robin Wells
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(55 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence Address52 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HY
Secretary NameMr Anthony Edward Wells
NationalityBritish
StatusResigned
Appointed09 May 1992(55 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 January 2002)
RoleCompany Director
Correspondence Address70 Stanley Drive
Sutton Bridge
Spalding
Lincolnshire
PE12 9XQ
Director NameLeslie James Goodwin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(62 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 2002)
RoleCompany Director
Correspondence Address23 Dorset Road
Maldon
Essex
CM9 6JU

Location

Registered AddressUnit 3a Bruce Grove
Shotgate Business Park
Wickford
Essex
SS11 8BZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£95,282
Cash£16,492
Current Liabilities£64,580

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2008Notice of completion of voluntary arrangement (10 pages)
19 February 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2007 (8 pages)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
10 July 2006Supervisors report p/e 04/07/06 (2 pages)
6 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2006 (2 pages)
15 July 2005Return made up to 09/05/05; full list of members (5 pages)
13 July 2005Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
25 May 2004Return made up to 09/05/04; full list of members (5 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 May 2003Return made up to 09/05/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 June 2002Return made up to 09/05/02; full list of members (5 pages)
28 June 2002Secretary resigned;director resigned (1 page)
28 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
16 June 2001Return made up to 09/05/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 June 2000Secretary's particulars changed;director's particulars changed (1 page)
22 June 2000Secretary's particulars changed;director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
8 June 2000Return made up to 09/05/00; full list of members (6 pages)
17 August 1999Return made up to 09/05/99; full list of members (7 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Return made up to 09/05/98; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 July 1997Registered office changed on 07/07/97 from: unit 3A bruce grove wickford essex SS11 8BZ (1 page)
22 June 1997Return made up to 09/05/97; full list of members (5 pages)
23 April 1997Registered office changed on 23/04/97 from: 36/8 chase road london NW10 6QD (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 August 1996Accounts for a small company made up to 31 December 1994 (6 pages)
30 July 1996Location of register of members (1 page)
30 July 1996Return made up to 09/05/96; full list of members (6 pages)
30 July 1996Location of debenture register (1 page)
12 July 1995Return made up to 09/05/95; no change of members (4 pages)