Company NameArcher Boxer Partners (International) Limited
Company StatusDissolved
Company Number02732079
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kerry Alan White
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(11 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Leas
Baldock
Hertfordshire
SG7 6JB
Director NameMr Peter Dunstan Renwick Adams
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(11 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHitch Lane Cottage
Patmore Heath
Albury Nr Ware
Hertfordshire
SG11 2LX
Director NameBryan Russell Archer
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(11 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleArchitect
Correspondence AddressGreenacres
72 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0EJ
Director NameWalter James Boxer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(11 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleArchitect
Correspondence Address27 High Street
Wheathampstead
Hertfordshire
AL4 8BB
Secretary NameWalter James Boxer
NationalityBritish
StatusCurrent
Appointed15 March 2004(11 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleArchitect
Correspondence Address27 High Street
Wheathampstead
Hertfordshire
AL4 8BB
Director NameChristopher Alan Mills
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(12 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFairview
104 High Street Walkern
Stevenage
Hertfordshire
SG2 7PG
Director NameWalter James Boxer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleArchitect
Correspondence AddressThe Thatched House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Secretary NameMr David Martin
NationalityBritish
StatusResigned
Appointed22 July 1992(5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 January 1993)
RoleSolicitor
Correspondence AddressParkside Cottage 56 Mill Lane
Welwyn
Hertfordshire
AL6 9ES
Director NameBryan Russell Archer
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleArchitect
Correspondence AddressPark Springs Park Lane
Old Knebworth
Hertfordshire
SG3 6QD
Secretary NameBryan Russell Archer
NationalityBritish
StatusResigned
Appointed12 January 1993(5 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleArchitect
Correspondence AddressPark Springs Park Lane
Old Knebworth
Hertfordshire
SG3 6QD
Director NameChristopher Alan Mills
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(6 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 21 July 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence Address104 High Street
Walkern
Hertfordshire
SG2 7PG
Director NameRichard Mark Russell Archer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(6 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 January 1997)
RoleArchitect
Correspondence Address7 Downfield Court
Poles Lane Thundridge
Ware
Hertfordshire
SG12 0SB
Director NameMr Martin John Bryant
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(6 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 16 March 2004)
RoleArchitectural Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorrice Green Farm
Nuthampstead
Royston
Hertfordshire
SG8 8LR
Director NameAnthony Peter Hooper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(6 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 16 March 2004)
RoleArchitectural Director
Correspondence Address24 High View Close
London
SE19 2DS
Director NameRemigiusz Josef Stanislaw Zoltowski
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 1998)
RoleArchitect
Correspondence Address32 Gironde Road
London
SW6 7DZ
Secretary NameAnthony Peter Hooper
NationalityBritish
StatusResigned
Appointed31 December 1994(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 March 2004)
RoleCompany Director
Correspondence Address24 High View Close
London
SE19 2DS
Director NameJovan Ciric
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(11 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 2004)
RoleCompany Director
Correspondence Address25 South Close
St Albans
Hertfordshire
AL2 3HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£104,537
Cash£3,864
Current Liabilities£213,500

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 March 2005Administrator's progress report (12 pages)
9 March 2005Notice of move from Administration to Dissolution (12 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
12 November 2004Statement of affairs (7 pages)
14 October 2004Administrator's progress report (13 pages)
6 May 2004Statement of administrator's proposal (16 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004Director resigned (1 page)
19 March 2004Appointment of an administrator (1 page)
18 March 2004Registered office changed on 18/03/04 from: 19 - 25 salisbury square old hatfield hertfordshire AL9 5BT (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 September 2003Director resigned (1 page)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 July 2003Director's particulars changed (1 page)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 July 2001Return made up to 30/06/01; full list of members (9 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 July 2000Return made up to 30/06/00; full list of members (5 pages)
12 October 1999Return made up to 17/07/99; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 December 1998Director resigned (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 October 1998Return made up to 17/07/98; full list of members (6 pages)
17 August 1998£ sr [email protected] 01/05/97 (1 page)
5 June 1998Director's particulars changed (1 page)
23 March 1998Auditor's resignation (1 page)
14 November 1997Particulars of mortgage/charge (3 pages)
4 August 1997Return made up to 17/07/97; change of members (6 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 February 1997Director resigned (1 page)
18 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 February 1996Registered office changed on 23/02/96 from: abp house salisbury square hatfield herts.AL9 5AQ (1 page)
15 November 1995Director's particulars changed (2 pages)
9 August 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 May 1995Director's particulars changed (2 pages)
17 November 1994S-div conve 12/01/93 (1 page)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1992Incorporation (17 pages)