Company NameArcher Monk Associates Limited
Company StatusDissolved
Company Number02798590
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 1 month ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NameBorodean Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnthony Howard Barlow
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(1 year, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 04 May 2010)
RoleProjects Manager
Correspondence AddressBroadlands
St Georges Avenue
Weybridge
Surrey
KT13 0DN
Director NameCharlotte Lynn Betts
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(1 year, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 04 May 2010)
RoleInterior Designer
Correspondence AddressByeways
Newtown Common
Newbury
Berkshire
RG20 9DD
Secretary NameAnthony Howard Barlow
NationalityBritish
StatusClosed
Appointed19 March 2001(8 years after company formation)
Appointment Duration9 years, 1 month (closed 04 May 2010)
RoleProjects Manager
Correspondence AddressBroadlands
St Georges Avenue
Weybridge
Surrey
KT13 0DN
Director NameAndrew James Reid
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 2000)
RoleNetwork Manager
Correspondence Address5 Pains Hill House
Pains Hill
Cobham
Surrey
KT11 1DL
Director NameMrs Karuna Frances Reid
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 2000)
RoleMerchandising Manager
Correspondence Address5 Pains Hill House
Pains Hill
Cobham
Surrey
KT11 1DL
Secretary NameMrs Karuna Frances Reid
NationalityBritish
StatusResigned
Appointed18 March 1993(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 2000)
RoleMerchandising Manager
Correspondence Address5 Pains Hill House
Pains Hill
Cobham
Surrey
KT11 1DL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPark House
25-27 Monument Hill
Weybridge
Surrey
KT13 8RT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,039
Cash£595
Current Liabilities£2,554

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
7 January 2010Application to strike the company off the register (3 pages)
7 January 2010Application to strike the company off the register (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 03/03/09; full list of members (4 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 03/03/09; full list of members (4 pages)
30 March 2009Location of register of members (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Registered office changed on 19/06/2008 from ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
19 June 2008Registered office changed on 19/06/2008 from ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
20 March 2008Return made up to 03/03/08; full list of members (4 pages)
20 March 2008Return made up to 03/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 03/03/07; full list of members (2 pages)
22 March 2007Return made up to 03/03/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 03/03/06; full list of members (2 pages)
17 March 2006Return made up to 03/03/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 03/03/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 April 2004Return made up to 03/03/04; full list of members (7 pages)
3 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
7 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003Return made up to 11/03/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 March 2002Return made up to 11/03/02; full list of members (6 pages)
27 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 April 2001Return made up to 11/03/01; full list of members (8 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
31 March 2000Return made up to 11/03/00; full list of members (8 pages)
31 March 2000Return made up to 11/03/00; full list of members (8 pages)
25 October 1999Full accounts made up to 31 March 1999 (11 pages)
25 October 1999Full accounts made up to 31 March 1999 (11 pages)
17 March 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Return made up to 11/03/99; full list of members (6 pages)
28 July 1998Full accounts made up to 31 March 1998 (12 pages)
28 July 1998Full accounts made up to 31 March 1998 (12 pages)
16 April 1998Registered office changed on 16/04/98 from: prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page)
16 April 1998Registered office changed on 16/04/98 from: prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page)
30 March 1998Return made up to 11/03/98; no change of members (4 pages)
30 March 1998Return made up to 11/03/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 March 1997 (12 pages)
24 October 1997Full accounts made up to 31 March 1997 (12 pages)
8 April 1997Registered office changed on 08/04/97 from: 34 elm grove road weybridge surrey KT13 8PD (1 page)
8 April 1997Registered office changed on 08/04/97 from: 34 elm grove road weybridge surrey KT13 8PD (1 page)
11 March 1997Return made up to 11/03/97; no change of members (4 pages)
11 March 1997Return made up to 11/03/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 March 1996 (11 pages)
13 September 1996Full accounts made up to 31 March 1996 (11 pages)
6 December 1995Full accounts made up to 31 March 1995 (10 pages)
6 December 1995Full accounts made up to 31 March 1995 (10 pages)
23 March 1995Return made up to 11/03/95; no change of members (4 pages)
23 March 1995Return made up to 11/03/95; no change of members (4 pages)