This company is commonly known as Artriom Limited. The company was founded 11 years ago and was given the registration number 08521555. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ARTRIOM LIMITED |
---|---|---|
Company Number | : | 08521555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 May 2013 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE | Director | 30 November 2018 | Active |
The Granary, Manor Business Park, East Drayton, Retford, England, DN22 0LG | Director | 09 May 2013 | Active |
15b, Wheatley Avenue, Ilkley, United Kingdom, LS29 8PT | Director | 09 May 2013 | Active |
1st Floor, Victoria Foundry, Marshall Street, Leeds, England, LS11 9EH | Director | 01 February 2019 | Active |
The Granary, Manor Business Park, East Drayton, Retford, England, DN22 0LG | Director | 30 November 2018 | Active |
Mr Roger Ricardo Gooden | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Mr Richard Ashley Bye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Victoria Foundry, Marshall Street, Leeds, England, LS11 9EH |
Nature of control | : |
|
Mr Timothy James Branton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Victoria Foundry, Marshall Street, Leeds, England, LS11 9EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-08-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-12 | Resolution | Resolution. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Change person director company with change date. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.