Company NameArtell Computers Limited
Company StatusDissolved
Company Number03384541
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 9 months ago)
Dissolution Date6 March 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard James
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 06 March 2007)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Louvain Drive
Springfield
Essex
CM1 6BA
Secretary NameRuth James
NationalityBritish
StatusClosed
Appointed02 July 1997(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Louvain Drive
Springfield
Chelmsford
Essex
CM1 6BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16 Louvain Drive
Chelmsford
Essex
CM1 6BA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Financials

Year2014
Turnover£3,897
Gross Profit£2,070
Net Worth-£5,074
Cash£329
Current Liabilities£6,653

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
6 October 2006Application for striking-off (1 page)
3 August 2006Return made up to 10/06/06; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
15 July 2005Return made up to 10/06/05; full list of members (2 pages)
24 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
23 June 2004Return made up to 10/06/04; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
7 June 2003Return made up to 10/06/03; full list of members (6 pages)
23 September 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
25 June 2002Return made up to 10/06/02; full list of members (6 pages)
27 January 2002Secretary's particulars changed (1 page)
15 January 2002Registered office changed on 15/01/02 from: 65 longacre writtle road chelmsford essex CM1 3BJ (1 page)
12 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
19 June 2001Return made up to 10/06/01; full list of members (6 pages)
24 October 2000Full accounts made up to 30 June 2000 (10 pages)
21 June 2000Return made up to 10/06/00; full list of members (6 pages)
6 March 2000Full accounts made up to 30 June 1999 (11 pages)
28 June 1999Return made up to 10/06/99; full list of members (5 pages)
23 November 1998Full accounts made up to 30 June 1998 (11 pages)
24 June 1998Return made up to 10/06/98; full list of members (5 pages)
20 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/97
(1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
10 June 1997Incorporation (18 pages)