North Berwick
Edinburgh
East Lothian
EH39 5PT
Scotland
Secretary Name | Mr John James Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 October 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ben Sayers Park North Berwick Edinburgh East Lothian EH39 5PT Scotland |
Director Name | Mr Gordon Finch |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 February 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Chevin Cottage West Chevin Road Otley West Yorkshire LS21 3DL |
Director Name | Philip Geoffrey Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2008) |
Role | Architect |
Correspondence Address | 2 Malvern Mews Monk Fryston North Yorkshire LS25 5DX |
Director Name | Colin Knight |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 April 1999) |
Role | Architect |
Correspondence Address | 21 Ridge Hill Rastrick Brighouse West Yorkshire HD6 3HT |
Director Name | Mr Robert William Haswell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2008) |
Role | Architect |
Correspondence Address | 4 Old Manor Farm Church Hill Bramhope Leeds LS16 9BA |
Director Name | Michael Andrew Hall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 June 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 59 Oakhill Road Putney London SW15 2QJ |
Director Name | Mr Wylie McMichael Conner |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2006) |
Role | Architect |
Correspondence Address | The Manor House 439 Shetcliffe Lane Bradford West Yorkshire BD4 6DE |
Director Name | Mr Alexander Iain Cant |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 87 Templegate Avenue Leeds West Yorkshire LS15 0HL |
Secretary Name | Mrs Sallie Elstone Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevin Cottage West Chevin Road Otley West Yorkshire LS21 3DL |
Director Name | James Stewart McColl |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 3 Fulmer Place, Fulmer Road Fulmer Slough SL3 6HR |
Director Name | Mr David Andrew Pedley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Lodge Heathlands Road Wokingham Berkshire RG40 3AR |
Secretary Name | Mr David Andrew Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(17 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Heath Lodge Heathlands Road Wokingham Berkshire RG40 3AR |
Director Name | Mr Phillip David Weatherill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Oval Otley West Yorkshire LS21 2ED |
Director Name | Mr Steven Geoffrey Wass |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96a Street Lane Denby Ripley Derbyshire DE5 8NF |
Director Name | Mr Philip John Rushton Lees |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Royd Lodge Rupert Road Ilkley West Yorkshire LS29 0AT |
Director Name | Mr Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Luccombe Ockham Road South East Horsley Leatherhead Surrey KT24 6SL |
Secretary Name | Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(22 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Secretary Name | Mrs Caroline Mary Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Brecon Way Bedford MK41 8DD |
Director Name | Mr Paul Andrew Thrussell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2008) |
Role | Architect |
Correspondence Address | Wetherby House 9 Queen Parade Harrogate North Yorkshire HG1 5PW |
Director Name | Mr Christopher Paul Littlemore |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(24 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 October 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Meadow House High Lane Broad Chalke Salisbury Wilts SP5 5HA |
Secretary Name | Mr Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Luccombe Ockham Road South East Horsley Leatherhead Surrey KT24 6SL |
Secretary Name | Mr Nicholas Kenneth Spencer Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 2009) |
Role | Consultant |
Correspondence Address | The Great House Church Road Great Milton Oxford Oxfordshire OX44 7PD |
Registered Address | Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2k at 1 | Archial Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2013 | Dissolution deferment (1 page) |
6 December 2013 | Completion of winding up (1 page) |
21 October 2011 | Termination of appointment of Christopher Littlemore as a director (2 pages) |
12 April 2011 | Order of court to wind up (2 pages) |
10 March 2011 | Order of court to wind up (3 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
4 January 2010 | Statement of capital on 4 January 2010
|
4 January 2010 | Solvency statement dated 21/12/09 (1 page) |
4 January 2010 | Statement by directors (1 page) |
4 January 2010 | Resolutions
|
4 January 2010 | Statement of capital on 4 January 2010
|
6 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 June 2009 | Director and secretary appointed john james taylor (2 pages) |
6 June 2009 | Appointment terminated secretary nicholas wills (1 page) |
8 May 2009 | Appointment terminated director and secretary robert boardman (1 page) |
7 May 2009 | Secretary appointed nicholas kenneth spencer wills (1 page) |
3 March 2009 | Full accounts made up to 31 December 2007 (19 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 February 2009 | Director's change of particulars / robert boardman / 10/04/2008 (1 page) |
9 January 2009 | Company name changed smc gower architects LIMITED\certificate issued on 12/01/09 (2 pages) |
9 January 2009 | Appointment terminate, director phillip weatherill logged form (1 page) |
5 January 2009 | Appointment terminated director robert haswell (1 page) |
5 January 2009 | Appointment terminated director phillip weatherill (1 page) |
5 January 2009 | Appointment terminated director philip scott (1 page) |
5 January 2009 | Appointment terminated director philip lees (1 page) |
5 January 2009 | Appointment terminated director paul thrussell (1 page) |
5 January 2009 | Appointment terminated director steven wass (1 page) |
5 January 2009 | Appointment terminated director alexander cant (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 33 davies street mayfair london W1K 4LR (1 page) |
15 April 2008 | Secretary appointed robert boardman (3 pages) |
10 April 2008 | Return made up to 31/01/08; full list of members (5 pages) |
28 February 2008 | Appointment terminated secretary caroline godfrey (1 page) |
25 February 2008 | Director appointed christopher paul littlemore (2 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 July 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
24 March 2007 | Resolutions
|
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
27 February 2007 | New secretary appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 October 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
15 June 2005 | New director appointed (3 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 April 2005 | Return made up to 31/01/05; full list of members; amend (10 pages) |
8 March 2005 | Auditor's resignation (1 page) |
8 March 2005 | New director appointed (2 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
13 October 2004 | Return made up to 10/10/04; full list of members
|
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (10 pages) |
5 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 November 2002 | Return made up to 10/10/02; full list of members
|
5 November 2002 | Declaration of assistance for shares acquisition (8 pages) |
5 November 2002 | Declaration of assistance for shares acquisition (8 pages) |
5 November 2002 | Declaration of assistance for shares acquisition (8 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
21 October 2002 | Resolutions
|
31 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
12 November 2001 | Return made up to 10/10/01; full list of members (8 pages) |
2 July 2001 | Company name changed william gower & partners LIMITED\certificate issued on 02/07/01 (2 pages) |
29 June 2001 | New director appointed (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: moorfield court alma road headingley leeds LS6 2AH (1 page) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Resolutions
|
16 June 2001 | Resolutions
|
16 June 2001 | Resolutions
|
7 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 November 1999 | Return made up to 10/10/99; full list of members (8 pages) |
21 April 1999 | Director resigned (1 page) |
30 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
23 October 1997 | Return made up to 10/10/97; no change of members
|
17 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
17 October 1996 | Return made up to 10/10/96; full list of members (8 pages) |
19 October 1995 | Return made up to 10/10/95; no change of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
17 October 1991 | Particulars of mortgage/charge (5 pages) |
2 February 1984 | Incorporation (15 pages) |