About

Registered Number: 04618079
Date of Incorporation: 16/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 11 months ago)
Registered Address: 2 Great Duryard Cottages, 43 Cowley Bridge Road, Exeter, Devon, EX4 5AD,

 

Based in Exeter, Devon, Artec (Health & Social Care) Enterprises Ltd was founded on 16 December 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Hawker, Rodney George, Lawrence, Jo, Hawker, Anne Elizabeth, Hawker, Jamie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKER, Rodney George 17 December 2002 - 1
HAWKER, Anne Elizabeth 17 December 2002 31 December 2013 1
HAWKER, Jamie 17 December 2002 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Jo 17 December 2002 31 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 05 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 12 December 2016
TM02 - Termination of appointment of secretary 29 September 2016
AD01 - Change of registered office address 29 September 2016
AA01 - Change of accounting reference date 05 April 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 17 August 2015
AD01 - Change of registered office address 19 June 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 29 May 2007
363s - Annual Return 29 May 2007
363s - Annual Return 29 May 2007
363a - Annual Return 02 April 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
AA - Annual Accounts 06 November 2006
RESOLUTIONS - N/A 05 October 2006
363s - Annual Return 05 October 2006
363s - Annual Return 05 October 2006
363s - Annual Return 05 October 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 10 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 17 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.