Company NameGower Architects Limited
Company StatusDissolved
Company Number01788439
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)
Dissolution Date2 October 2015 (8 years, 7 months ago)
Previous NamesWilliam Gower & Partners Limited and SMC Gower Architects Limited

Business Activity

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

Directors

Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(25 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 02 October 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address19 Ben Sayers Park
North Berwick
Edinburgh
East Lothian
EH39 5PT
Scotland
Secretary NameMr John James Taylor
NationalityBritish
StatusClosed
Appointed01 June 2009(25 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 02 October 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address19 Ben Sayers Park
North Berwick
Edinburgh
East Lothian
EH39 5PT
Scotland
Director NameMr Gordon Finch
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 February 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressChevin Cottage
West Chevin Road
Otley
West Yorkshire
LS21 3DL
Director NamePhilip Geoffrey Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2008)
RoleArchitect
Correspondence Address2 Malvern Mews
Monk Fryston
North Yorkshire
LS25 5DX
Director NameColin Knight
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 April 1999)
RoleArchitect
Correspondence Address21 Ridge Hill Rastrick
Brighouse
West Yorkshire
HD6 3HT
Director NameMr Robert William Haswell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2008)
RoleArchitect
Correspondence Address4 Old Manor Farm Church Hill
Bramhope
Leeds
LS16 9BA
Director NameMichael Andrew Hall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 June 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address59 Oakhill Road
Putney
London
SW15 2QJ
Director NameMr Wylie McMichael Conner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2006)
RoleArchitect
Correspondence AddressThe Manor House 439 Shetcliffe Lane
Bradford
West Yorkshire
BD4 6DE
Director NameMr Alexander Iain Cant
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address87 Templegate Avenue
Leeds
West Yorkshire
LS15 0HL
Secretary NameMrs Sallie Elstone Finch
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevin Cottage West Chevin Road
Otley
West Yorkshire
LS21 3DL
Director NameJames Stewart McColl
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(17 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 2007)
RoleCompany Director
Correspondence Address3 Fulmer Place, Fulmer Road
Fulmer
Slough
SL3 6HR
Director NameMr David Andrew Pedley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Lodge Heathlands Road
Wokingham
Berkshire
RG40 3AR
Secretary NameMr David Andrew Pedley
NationalityBritish
StatusResigned
Appointed08 June 2001(17 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeath Lodge Heathlands Road
Wokingham
Berkshire
RG40 3AR
Director NameMr Phillip David Weatherill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(20 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address45 The Oval
Otley
West Yorkshire
LS21 2ED
Director NameMr Steven Geoffrey Wass
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96a Street Lane
Denby
Ripley
Derbyshire
DE5 8NF
Director NameMr Philip John Rushton Lees
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(21 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressRoyd Lodge
Rupert Road
Ilkley
West Yorkshire
LS29 0AT
Director NameMr Robert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuccombe Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SL
Secretary NameRobert Philip Boardman
NationalityBritish
StatusResigned
Appointed30 June 2006(22 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Secretary NameMrs Caroline Mary Godfrey
NationalityBritish
StatusResigned
Appointed01 November 2006(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Brecon Way
Bedford
MK41 8DD
Director NameMr Paul Andrew Thrussell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2008)
RoleArchitect
Correspondence AddressWetherby House
9 Queen Parade
Harrogate
North Yorkshire
HG1 5PW
Director NameMr Christopher Paul Littlemore
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(24 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMeadow House
High Lane Broad Chalke
Salisbury
Wilts
SP5 5HA
Secretary NameMr Robert Philip Boardman
NationalityBritish
StatusResigned
Appointed01 February 2008(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuccombe Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SL
Secretary NameMr Nicholas Kenneth Spencer Wills
NationalityBritish
StatusResigned
Appointed23 April 2009(25 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 2009)
RoleConsultant
Correspondence AddressThe Great House
Church Road Great Milton
Oxford
Oxfordshire
OX44 7PD

Location

Registered AddressTennyson House 2nd Floor
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2k at 1Archial Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2015Final Gazette dissolved following liquidation (1 page)
2 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2013Dissolution deferment (1 page)
6 December 2013Completion of winding up (1 page)
21 October 2011Termination of appointment of Christopher Littlemore as a director (2 pages)
12 April 2011Order of court to wind up (2 pages)
10 March 2011Order of court to wind up (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 2,000
(5 pages)
4 January 2010Statement of capital on 4 January 2010
  • GBP 2,000
(4 pages)
4 January 2010Solvency statement dated 21/12/09 (1 page)
4 January 2010Statement by directors (1 page)
4 January 2010Resolutions
  • RES13 ‐ Capital contribution reserve cancelled 21/12/2009
(2 pages)
4 January 2010Statement of capital on 4 January 2010
  • GBP 2,000
(4 pages)
6 November 2009Full accounts made up to 31 December 2008 (21 pages)
6 June 2009Director and secretary appointed john james taylor (2 pages)
6 June 2009Appointment terminated secretary nicholas wills (1 page)
8 May 2009Appointment terminated director and secretary robert boardman (1 page)
7 May 2009Secretary appointed nicholas kenneth spencer wills (1 page)
3 March 2009Full accounts made up to 31 December 2007 (19 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 February 2009Director's change of particulars / robert boardman / 10/04/2008 (1 page)
9 January 2009Company name changed smc gower architects LIMITED\certificate issued on 12/01/09 (2 pages)
9 January 2009Appointment terminate, director phillip weatherill logged form (1 page)
5 January 2009Appointment terminated director robert haswell (1 page)
5 January 2009Appointment terminated director phillip weatherill (1 page)
5 January 2009Appointment terminated director philip scott (1 page)
5 January 2009Appointment terminated director philip lees (1 page)
5 January 2009Appointment terminated director paul thrussell (1 page)
5 January 2009Appointment terminated director steven wass (1 page)
5 January 2009Appointment terminated director alexander cant (1 page)
29 April 2008Registered office changed on 29/04/2008 from 33 davies street mayfair london W1K 4LR (1 page)
15 April 2008Secretary appointed robert boardman (3 pages)
10 April 2008Return made up to 31/01/08; full list of members (5 pages)
28 February 2008Appointment terminated secretary caroline godfrey (1 page)
25 February 2008Director appointed christopher paul littlemore (2 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 July 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
19 June 2007New director appointed (1 page)
19 June 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Return made up to 31/01/07; full list of members (3 pages)
27 February 2007New secretary appointed (1 page)
14 February 2007New director appointed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
6 October 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
24 February 2006Return made up to 31/01/06; full list of members (3 pages)
15 June 2005New director appointed (3 pages)
13 June 2005Full accounts made up to 31 December 2004 (17 pages)
9 April 2005Return made up to 31/01/05; full list of members; amend (10 pages)
8 March 2005Auditor's resignation (1 page)
8 March 2005New director appointed (2 pages)
4 February 2005Return made up to 31/01/05; full list of members (3 pages)
13 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
23 October 2003Return made up to 10/10/03; full list of members (10 pages)
5 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
14 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 2002Declaration of assistance for shares acquisition (8 pages)
5 November 2002Declaration of assistance for shares acquisition (8 pages)
5 November 2002Declaration of assistance for shares acquisition (8 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
12 November 2001Return made up to 10/10/01; full list of members (8 pages)
2 July 2001Company name changed william gower & partners LIMITED\certificate issued on 02/07/01 (2 pages)
29 June 2001New director appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: moorfield court alma road headingley leeds LS6 2AH (1 page)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2001Resolutions
  • RES13 ‐ Dividend 08/06/01
(2 pages)
7 November 2000Return made up to 10/10/00; full list of members (8 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 November 1999Return made up to 10/10/99; full list of members (8 pages)
21 April 1999Director resigned (1 page)
30 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
23 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
17 October 1996Return made up to 10/10/96; full list of members (8 pages)
19 October 1995Return made up to 10/10/95; no change of members (6 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
17 October 1991Particulars of mortgage/charge (5 pages)
2 February 1984Incorporation (15 pages)