This company is commonly known as Artisan Regeneration Limited. The company was founded 24 years ago and was given the registration number 03860108. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ARTISAN REGENERATION LIMITED |
---|---|---|
Company Number | : | 03860108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 October 1999 |
End of financial year | : | 30 June 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 340 Deansgate, Manchester, M3 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ep3, 6 Oldham Road, Manchester, M4 5DE | Secretary | 29 May 2008 | Active |
Apartment 28 Regency House, 36-38 Whitworth Street, Manchester, M1 3WS | Director | 15 October 1999 | Active |
8 Woodlea, Altrincham, WA15 8WH | Secretary | 01 October 2007 | Active |
3 Meadow Avenue, Hale, Altrincham, Greater Manchester, WA15 8JS | Secretary | 03 February 2006 | Active |
9 Ancroft Street, Hulme, Manchester, M15 5JW | Secretary | 30 April 2002 | Active |
Shorefield House, Dunscar Fold, Egerton, Bolton, BL7 9EH | Secretary | 15 October 1999 | Active |
29 Shorefield Mount, Dunscar, Bolton, BL7 9EN | Secretary | 18 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 October 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-12 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-08-12 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-04-06 | Restoration | Restoration order of court. | Download |
2014-07-24 | Gazette | Gazette dissolved liquidation. | Download |
2014-04-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2013-06-19 | Insolvency | Liquidation disclaimer notice. | Download |
2013-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-02-16 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2012-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-02-13 | Resolution | Resolution. | Download |
2012-01-23 | Address | Change registered office address company with date old address. | Download |
2012-01-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-17 | Gazette | Gazette filings brought up to date. | Download |
2011-08-18 | Mortgage | Legacy. | Download |
2011-08-18 | Mortgage | Legacy. | Download |
2011-08-18 | Mortgage | Legacy. | Download |
2011-08-18 | Mortgage | Legacy. | Download |
2011-08-18 | Mortgage | Legacy. | Download |
2011-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.