About

Registered Number: 05081832
Date of Incorporation: 23/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 8 months ago)
Registered Address: 17 Cavendish House The Village, Birchwood Park, Birchwood, Warrington, WA3 6BU

 

Based in Birchwood in Warrington, Art Collection Ltd was founded on 23 March 2004, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Howson, Angela Karen for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWSON, Angela Karen 23 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 12 June 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 29 May 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 23 March 2012
CH03 - Change of particulars for secretary 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 19 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 05 June 2009
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 13 April 2006
287 - Change in situation or address of Registered Office 10 March 2006
363s - Annual Return 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
225 - Change of Accounting Reference Date 23 February 2005
395 - Particulars of a mortgage or charge 21 December 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.