Company NameCovell Matthews Wheatley Architects Limited
Company StatusDissolved
Company Number01252369
CategoryPrivate Limited Company
Incorporation Date31 March 1976(48 years ago)
Dissolution Date9 July 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher Jeffries Boddington
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 09 July 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newnham
Baldock
Hertfordshire
SG7 5LB
Director NameMr Roger Charles Dawe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 09 July 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address89 Archer House
London
SW11 3LG
Director NameMr Peter John Denner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed28 October 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 09 July 2002)
RoleArchitect
Correspondence Address1 Tippings Lane
Woodley
Reading
Berkshire
RG5 4RX
Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameNorman James Ellis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 09 July 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBryn House
421 Chartridge Lane
Chesham
Bucks
HP5 2SL
Director NameMr Alexander Clark Geddes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 09 July 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address58 Pirbright Road
London
SW18 5NA
Director NameMr Douglas Royston Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 09 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressManston 33 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameTerence Frank Jordan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 09 July 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address40 Church Street
Haslingfield
Cambridge
Cambridgeshire
CB3 7JE
Director NameJohn Robert Wheatley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 09 July 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address8 Stanley Road
Emsworth
Hampshire
PO10 7BD
Secretary NameMr Douglas Royston Green
NationalityBritish
StatusClosed
Appointed28 October 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManston 33 Beaconsfield Road
Claygate
Surrey
KT10 0PN

Location

Registered Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£4,535,000
Net Worth£129,000
Cash£2,000
Current Liabilities£3,164,000

Accounts

Latest Accounts30 November 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
10 January 2002Receiver's abstract of receipts and payments (3 pages)
28 December 2001Receiver's abstract of receipts and payments (3 pages)
9 November 2001Receiver ceasing to act (2 pages)
11 June 2001Receiver's abstract of receipts and payments (3 pages)
19 May 2000Receiver's abstract of receipts and payments (2 pages)
27 May 1999Receiver's abstract of receipts and payments (2 pages)
20 May 1998Receiver's abstract of receipts and payments (2 pages)
30 May 1997Receiver's abstract of receipts and payments (2 pages)
5 August 1996Receiver's abstract of receipts and payments (2 pages)
25 May 1995Receiver's abstract of receipts and payments (2 pages)
9 May 1994Registered office changed on 09/05/94 from: 100, chalk farm road, london. NW1 8EJ (1 page)
28 June 1993Registered office changed on 28/06/93 from: 19 bourdon place london W1X 9HZ (1 page)
17 November 1992Return made up to 28/10/92; no change of members (10 pages)