About

Registered Number: 05071617
Date of Incorporation: 12/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Focal Point Third Avenue, Trafford Park, Manchester, M17 1FG,

 

Based in Manchester, Artichoke Design Ltd was founded on 12 March 2004, it's status in the Companies House registry is set to "Dissolved". Lightfoot, Richard Alan, Morris, David Curtis, Morris, Richard Curtis are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, David Curtis 12 March 2004 25 March 2019 1
MORRIS, Richard Curtis 12 March 2004 25 March 2019 1
Secretary Name Appointed Resigned Total Appointments
LIGHTFOOT, Richard Alan 25 March 2019 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 18 December 2019
RESOLUTIONS - N/A 23 April 2019
AD01 - Change of registered office address 28 March 2019
CS01 - N/A 27 March 2019
AP03 - Appointment of secretary 27 March 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
TM02 - Termination of appointment of secretary 27 March 2019
PSC02 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 March 2014
CH03 - Change of particulars for secretary 28 March 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 02 January 2010
395 - Particulars of a mortgage or charge 24 June 2009
363a - Annual Return 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 21 June 2005
287 - Change in situation or address of Registered Office 06 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
CERTNM - Change of name certificate 02 April 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.