Company NameARP Anthony Richardson & Partners (Management) Ltd.
Company StatusDissolved
Company Number03167397
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameMadeclear Limited

Business Activity

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

Directors

Director NameMr Anthony George Richardson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(2 weeks after company formation)
Appointment Duration14 years, 1 month (closed 20 April 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address64 Albert Street
London
NW1 7NR
Director NameMr Crispin Andrew Wright
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(1 year after company formation)
Appointment Duration13 years (closed 20 April 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address60 Harberton Road
London
N19 3JP
Secretary NameMr Crispin Andrew Wright
NationalityBritish
StatusClosed
Appointed28 August 1998(2 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 20 April 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address60 Harberton Road
London
N19 3JP
Director NameTimothy William Lamerton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 1998)
RoleArchitectural
Correspondence Address65 Marler Road
Forest Hill
London
SE23 2AE
Secretary NameTimothy William Lamerton
NationalityBritish
StatusResigned
Appointed18 March 1996(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 1998)
RoleArchitectural
Correspondence Address65 Marler Road
Forest Hill
London
SE23 2AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31 Oval Road
London
NW1 7EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (3 pages)
21 December 2009Application to strike the company off the register (3 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 March 2009Return made up to 04/03/09; full list of members (3 pages)
17 March 2009Return made up to 04/03/09; full list of members (3 pages)
28 March 2008Return made up to 04/03/08; full list of members (3 pages)
28 March 2008Return made up to 04/03/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 March 2007Return made up to 04/03/07; full list of members (2 pages)
29 March 2007Return made up to 04/03/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 March 2006Return made up to 04/03/06; full list of members (2 pages)
8 March 2006Return made up to 04/03/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 April 2005Return made up to 04/03/05; full list of members (2 pages)
4 April 2005Return made up to 04/03/05; full list of members (2 pages)
1 April 2004Return made up to 04/03/04; full list of members (7 pages)
1 April 2004Return made up to 04/03/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
13 April 2003Return made up to 04/03/03; full list of members (7 pages)
13 April 2003Return made up to 04/03/03; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 April 2002Return made up to 04/03/02; full list of members (6 pages)
8 April 2002Return made up to 04/03/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
29 March 2001Return made up to 04/03/01; full list of members (6 pages)
29 March 2001Return made up to 04/03/01; full list of members (6 pages)
29 November 2000Full accounts made up to 30 June 2000 (8 pages)
29 November 2000Full accounts made up to 30 June 2000 (8 pages)
29 March 2000Return made up to 04/03/00; full list of members (6 pages)
29 March 2000Return made up to 04/03/00; full list of members (6 pages)
24 December 1999Full accounts made up to 30 June 1999 (8 pages)
24 December 1999Full accounts made up to 30 June 1999 (8 pages)
18 March 1999Return made up to 04/03/99; full list of members (6 pages)
18 March 1999Return made up to 04/03/99; full list of members (6 pages)
26 November 1998Full accounts made up to 30 June 1998 (7 pages)
26 November 1998Full accounts made up to 30 June 1998 (7 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned;director resigned (1 page)
1 September 1998Secretary resigned;director resigned (1 page)
27 February 1998Return made up to 04/03/98; no change of members (4 pages)
27 February 1998Return made up to 04/03/98; no change of members (4 pages)
26 January 1998Full accounts made up to 30 June 1997 (5 pages)
26 January 1998Full accounts made up to 30 June 1997 (5 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Return made up to 04/03/97; full list of members (6 pages)
3 April 1997Return made up to 04/03/97; full list of members (6 pages)
2 January 1997Company name changed madeclear LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Company name changed madeclear LIMITED\certificate issued on 02/01/97 (2 pages)
20 October 1996Accounting reference date notified as 30/06 (1 page)
20 October 1996Accounting reference date notified as 30/06 (1 page)
24 March 1996Director resigned (2 pages)
24 March 1996New director appointed (1 page)
24 March 1996Registered office changed on 24/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Director resigned (2 pages)
24 March 1996Registered office changed on 24/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996New secretary appointed;new director appointed (2 pages)
4 March 1996Incorporation (9 pages)