Company NameArchibald Young (Warehousing) Limited
DirectorsEdward Bernard Fairman and Michael Clive Varley
Company StatusDissolved
Company Number00538204
CategoryPrivate Limited Company
Incorporation Date17 September 1954(69 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameEdward Bernard Fairman
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1993(38 years, 11 months after company formation)
Appointment Duration30 years, 9 months
RoleProperty Development
Correspondence AddressCourtlands Mill Road
Stock Nr Ingatestone
Chelmsford
Essex
CM4 9LR
Director NameMr Michael Clive Varley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1993(38 years, 11 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 College Avenue
Maidenhead
Berkshire
SL6 6AJ
Secretary NameMFK Limited (Corporation)
StatusCurrent
Appointed05 August 1993(38 years, 11 months after company formation)
Appointment Duration30 years, 9 months
Correspondence Address9 Stratford Place
London
W1C 1AZ
Director NameMr Gregory Gill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(38 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 August 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHill House Low Street
Brandeston
Woodbridge
Suffolk
IP13 7AN
Director NameMr Michael Frank Ryan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(38 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 August 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address62 Alan Road
Ipswich
Suffolk
IP3 8EY
Secretary NameMr Michael Frank Ryan
NationalityBritish
StatusResigned
Appointed20 September 1992(38 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Alan Road
Ipswich
Suffolk
IP3 8EY

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 April 2004Dissolved (1 page)
12 January 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Registered office changed on 21/03/00 from: 44 great marlborough street london W1V 5BE (1 page)
14 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
2 December 1996Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (5 pages)
27 November 1995Liquidators statement of receipts and payments (6 pages)
7 June 1995Liquidators statement of receipts and payments (6 pages)
21 December 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)