Company NameWorld Archaelogical Congress
Company StatusDissolved
Company Number01680042
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1982(41 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameU.I.S.P.P.British Congress

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMichael Herbert Day
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration20 years (closed 08 January 2013)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address26 Thurlow Road
Hampstead
London
NW3 5PP
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration20 years (closed 08 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Secretary NameMr Derek Hayes
NationalityBritish
StatusClosed
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration20 years (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameMr Larry Zimmerman
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1995)
RoleProfessor
Correspondence AddressRural Route 1
Box 4
Burbank
South Dakota 57010
Foreign
Director NameProf Peter John Ucko
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 14 June 2007)
RoleUniversity Professor
Correspondence Address2 Oakhurst Road
Southampton
Hampshire
SO17 1PP
Director NameDr Michael John Rowlands
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 09 August 2012)
RoleUniversity Lecturer
Correspondence Address76 Mortimer Road
London
N1 5AP
Director NameProf Virendra Nath Misra
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1995)
RoleTeaching & Research
Correspondence AddressDeccan College
Post-Graduate & Research Institute
Pune 411006
Foreign
Director NameBraj Basi Lal
Date of BirthMay 1921 (Born 103 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1995)
RoleFormer Director-General-Archaeological Survey Of I
Correspondence AddressD25 Press Enclave
Saket
New Delhi 110017
Foreign
Director NameDr Ian Richard Hodder
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 09 August 2012)
RoleUniversity Lecturer
Correspondence Address3 Rathmore Close
Cambridge
Cambridgeshire
CB1 4AF
Director NameProf David Russell Harris
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 09 August 2012)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address35 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Director NameProf Swarajya Prakash Gupta
Date of BirthDecember 1931 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1995)
RoleProfessor - History Of Art
Correspondence Address148 Vigyan Vihar
Delhi 110092
Foreign
Director NameMr Jack Golson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1995)
RoleUniversity Teacher
Correspondence Address20 Wongoola Close
Oconnor
Canberra
Act 2601
Foreign
Director NameDr Juliet Clutton-Brock
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 09 August 2012)
RoleZoologist
Correspondence Address21 Hollycroft Avenue
Hampstead
London
NW3 7QH
Director NameDr Timothy Champion
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 09 August 2012)
RoleUniversity Lecturer
Correspondence Address27 Welbeck Avenue
Southampton
Hampshire
SO17 1ST
Director NameDr Susan Bulmer
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityUsa/Nz
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1995)
RoleGovernment Employee
Correspondence Address41a Clarence Street
Devonport
Auckland 9
Foreign
Director NameProf Bassey Wai Eteyen Andah
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityNigerian
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 1997)
RoleUniversity Lecturer
Correspondence Address6 Crowther Lane
Ibadan
Oyo State
Foreign
Director NameProf Julian Stewart Thomas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(13 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 09 August 2012)
RoleUniversity Lecturer
Correspondence Address25 South Road St Denys
Southampton
Hampshire
SO17 2UA
Director NameDr Robin Torrence
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1997(14 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2004)
RoleResearcher
Correspondence Address46 Pitt Street
Redfern New South Wales 2016
Australia
Foreign
Director NameDr Gamini Wijesuriya
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySri Lankan
StatusResigned
Appointed25 June 2003(20 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 August 2012)
RolePrincipal Regional Scientist D
Correspondence Address27 Cashmere Place
Hamilton
New Zealand
Director NameDr Ian Lilley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2004(21 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 August 2012)
RoleArchaeologist
Correspondence Address72 Laidlaw Parade
East Brusbane
Qld 4169
Australia
Director NameDr Claire Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2004(21 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 August 2012)
RoleArchaeologist
Correspondence Address19 Cedar Avenue
Blackwood
South Australia Sa 5051
Foreign
Director NameNils Anfinset
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed12 February 2004(21 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 August 2012)
RoleResearch Archaeologist
Correspondence AddressBohmergt 26
Bergen
N 5057
Foreign
Director NameDr Peter Gregory Stone
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(21 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 August 2012)
RoleUniversity Lecturer
Correspondence Address15 Church Street
Haydon Bridge
Northumberland
NE47 6JG

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£17
Cash£14,044
Current Liabilities£14,027

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
13 September 2012Application to strike the company off the register (5 pages)
13 September 2012Application to strike the company off the register (5 pages)
6 September 2012Termination of appointment of Juliet Clutton-Brock as a director (2 pages)
6 September 2012Termination of appointment of David Russell Harris as a director on 9 August 2012 (2 pages)
6 September 2012Termination of appointment of Michael Rowlands as a director (2 pages)
6 September 2012Termination of appointment of Michael John Rowlands as a director on 9 August 2012 (2 pages)
6 September 2012Termination of appointment of Ian Lilley as a director on 9 August 2012 (2 pages)
6 September 2012Termination of appointment of Peter Gregory Stone as a director on 9 August 2012 (2 pages)
6 September 2012Termination of appointment of Claire Smith as a director (2 pages)
6 September 2012Termination of appointment of Peter Stone as a director (2 pages)
6 September 2012Termination of appointment of Julian Thomas as a director (2 pages)
6 September 2012Termination of appointment of Nils Anfinset as a director on 9 August 2012 (2 pages)
6 September 2012Termination of appointment of Nils Anfinset as a director (2 pages)
6 September 2012Termination of appointment of Juliet Clutton-Brock as a director on 9 August 2012 (2 pages)
6 September 2012Termination of appointment of Ian Hodder as a director (2 pages)
6 September 2012Termination of appointment of Gamini Wijesuriya as a director on 9 August 2012 (2 pages)
6 September 2012Termination of appointment of Ian Richard Hodder as a director on 9 August 2012 (2 pages)
6 September 2012Termination of appointment of Claire Smith as a director on 9 August 2012 (2 pages)
6 September 2012Termination of appointment of Ian Lilley as a director (2 pages)
6 September 2012Termination of appointment of Timothy Champion as a director on 9 August 2012 (2 pages)
6 September 2012Termination of appointment of Gamini Wijesuriya as a director (2 pages)
6 September 2012Termination of appointment of David Harris as a director (2 pages)
6 September 2012Termination of appointment of Julian Stewart Thomas as a director on 9 August 2012 (2 pages)
6 September 2012Termination of appointment of Timothy Champion as a director (2 pages)
13 January 2012Annual return made up to 31 December 2011 no member list (15 pages)
13 January 2012Annual return made up to 31 December 2011 no member list (15 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (15 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (15 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 January 2010Annual return made up to 31 December 2009 no member list (9 pages)
17 January 2010Annual return made up to 31 December 2009 no member list (9 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Annual return made up to 31/12/08 (6 pages)
15 January 2009Annual return made up to 31/12/08 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Annual return made up to 31/12/07 (3 pages)
8 January 2008Annual return made up to 31/12/07 (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
11 January 2007Annual return made up to 31/12/06 (4 pages)
11 January 2007Annual return made up to 31/12/06 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 January 2006Annual return made up to 31/12/05 (4 pages)
25 January 2006Annual return made up to 31/12/05 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 February 2005Annual return made up to 31/12/04 (11 pages)
4 February 2005Annual return made up to 31/12/04 (11 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
22 January 2004Annual return made up to 31/12/03 (10 pages)
22 January 2004Annual return made up to 31/12/03 (10 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 January 2003Annual return made up to 31/12/02 (10 pages)
24 January 2003Annual return made up to 31/12/02 (10 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 January 2002Annual return made up to 31/12/01 (4 pages)
24 January 2002Annual return made up to 31/12/01 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 January 2001Annual return made up to 31/12/00 (10 pages)
20 January 2001Annual return made up to 31/12/00 (10 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 January 2000Annual return made up to 31/12/99 (10 pages)
25 January 2000Annual return made up to 31/12/99 (10 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
31 January 1999Annual return made up to 31/12/98 (11 pages)
31 January 1999Annual return made up to 31/12/98 (11 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 January 1998Annual return made up to 31/12/97 (11 pages)
21 January 1998Annual return made up to 31/12/97 (11 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
21 January 1997Annual return made up to 31/12/96 (11 pages)
21 January 1997Annual return made up to 31/12/96 (11 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 February 1996New director appointed (2 pages)
19 January 1996Annual return made up to 31/12/95 (9 pages)
19 January 1996Annual return made up to 31/12/95 (9 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)