Company NameJohn Martin & Artists Limited
Company StatusDissolved
Company Number00556543
CategoryPrivate Limited Company
Incorporation Date28 October 1955(68 years, 5 months ago)
Dissolution Date19 August 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameBernard Lee Bowen-Davies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(35 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 19 August 2003)
RoleArtists Agent
Correspondence Address12 Haven Court
Hatfield Peverel
Chelmsford
Essex
CM3 2SD
Director NamePythia Ashton-Jewell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(43 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 19 August 2003)
RoleArtist Illustrator
Correspondence Address59 Gainsborough Road
London
N12 8AA
Secretary NameBernard Lee Bowen-Davies
NationalityBritish
StatusClosed
Appointed17 March 2000(44 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address12 Haven Court
Hatfield Peverel
Chelmsford
Essex
CM3 2SD
Director NameMrs Caroline Mary Bowen-Davies
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(35 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 1999)
RoleArtists Agent
Correspondence AddressRaydene Station Road
Hatfield Peverel
Chelmsford
Essex
CM3 2DS
Director NameWilliam Bowen-Davies
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(35 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 1999)
RoleArtists Agent
Correspondence AddressRaydene Station Road
Hatfield Peverel
Chelmsford
Essex
CM3 2DS
Secretary NameWilliam Bowen-Davies
NationalityBritish
StatusResigned
Appointed15 March 1991(35 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressRaydene Station Road
Hatfield Peverel
Chelmsford
Essex
CM3 2DS
Director NameLinda Anne Bowen-Davies
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(41 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RoleBook Keeper
Correspondence Address68 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
Director NameMr Trevor Russell Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(43 years, 4 months after company formation)
Appointment Duration5 months (resigned 02 August 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Westminster Drive
London
N13 4NT
Secretary NamePythia Ashton-Jewell
NationalityBritish
StatusResigned
Appointed01 March 1999(43 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 March 2000)
RoleArtist Illustrator
Correspondence Address59 Gainsborough Road
London
N12 8AA

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£29,358
Net Worth-£4,039
Cash£2,441
Current Liabilities£19,272

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
21 March 2003Application for striking-off (1 page)
21 March 2003Return made up to 04/03/03; no change of members (4 pages)
15 April 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
22 March 2002Return made up to 04/03/02; no change of members (4 pages)
14 May 2001Accounts made up to 31 October 2000 (10 pages)
10 April 2001Location of register of members (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Location of debenture register (1 page)
10 April 2001Return made up to 04/03/01; full list of members (5 pages)
22 May 2000Accounts made up to 31 October 1999 (8 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Return made up to 04/03/00; full list of members (7 pages)
14 September 1999Director resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: 26 danbury street islington london N1 8JU (1 page)
27 April 1999Return made up to 26/02/99; full list of members (5 pages)
11 March 1999Accounts made up to 31 October 1998 (8 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
30 June 1998Accounts made up to 31 October 1997 (9 pages)
19 March 1998Return made up to 04/03/98; no change of members (4 pages)
29 April 1997Accounts made up to 31 October 1996 (9 pages)
29 April 1997New director appointed (2 pages)
2 April 1997Return made up to 04/03/97; no change of members (4 pages)
9 May 1996Accounts made up to 31 October 1995 (9 pages)
12 March 1996Return made up to 04/03/96; full list of members (6 pages)
19 June 1995Accounts made up to 31 October 1994 (9 pages)
30 March 1995Return made up to 15/03/95; no change of members (4 pages)