ARCHER DEDICATED LIMITED

Register to unlock more data on OkredoRegister

ARCHER DEDICATED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02981074

Incorporation date

18/10/1994

Size

Dormant

Contacts

Registered address

Registered address

Floor 29 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon02/02/2023
Final Gazette dissolved following liquidation
dot icon02/11/2022
Return of final meeting in a members' voluntary winding up
dot icon10/06/2022
Resolutions
dot icon08/06/2022
Appointment of a voluntary liquidator
dot icon08/06/2022
Declaration of solvency
dot icon18/05/2022
Termination of appointment of Michael Patrick Duffy as a director on 2022-05-18
dot icon08/03/2022
Satisfaction of charge 1 in full
dot icon08/03/2022
Satisfaction of charge 2 in full
dot icon08/03/2022
Satisfaction of charge 3 in full
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/01/2022
Appointment of Mr. Gavin Mark Phillips as a director on 2022-01-04
dot icon06/01/2022
Termination of appointment of Nigel Sinclair Meyer as a director on 2021-12-31
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Director's details changed for Mr Michael Patrick Duffy on 2021-06-30
dot icon30/06/2021
Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 2021-06-30
dot icon30/06/2021
Change of details for Trenwick Uk Holdings Limited as a person with significant control on 2021-06-30
dot icon11/06/2021
Termination of appointment of Laurie Davison as a director on 2021-05-20
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/01/2020
Termination of appointment of Joanne Marshall as a secretary on 2019-10-10
dot icon14/10/2019
Appointment of Ms. Joanne Marshall as a secretary on 2019-06-21
dot icon14/10/2019
Termination of appointment of Mariana Daoud-O'connell as a secretary on 2019-06-04
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon08/06/2018
Appointment of Ms. Laurie Davison as a director on 2018-05-31
dot icon06/06/2018
Appointment of Mr. Nigel Sinclair Meyer as a director on 2018-05-31
dot icon06/06/2018
Termination of appointment of Robert John Harden as a director on 2018-05-31
dot icon19/03/2018
Notification of Trenwick Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon19/03/2018
Withdrawal of a person with significant control statement on 2018-03-19
dot icon16/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2018
Termination of appointment of Paul David Cooper as a director on 2017-12-31
dot icon28/06/2017
Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 2017-06-27
dot icon05/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/04/2017
Appointment of Michael Duffy as a director on 2016-08-04
dot icon02/02/2017
Appointment of Mr. Robert John Harden as a director on 2017-01-16
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/12/2016
Termination of appointment of Stuart Robert Davies as a director on 2016-11-22
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/07/2016
Termination of appointment of Michael Clive Watson as a director on 2016-07-29
dot icon29/07/2016
Termination of appointment of Stephen Trevor Manning as a director on 2016-07-29
dot icon29/07/2016
Appointment of Mr. Stuart Robert Davies as a director on 2016-07-28
dot icon22/02/2016
Termination of appointment of James William Greenfield as a secretary on 2016-02-10
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/09/2014
Appointment of Mr Michael Clive Watson as a director on 2014-09-08
dot icon16/09/2014
Appointment of Paul David Cooper as a director on 2014-09-08
dot icon31/07/2014
Termination of appointment of Richard Hugh Cripps as a director on 2014-07-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/06/2013
Second filing of TM02 previously delivered to Companies House
dot icon27/06/2013
Second filing of AP03 previously delivered to Companies House
dot icon13/06/2013
Appointment of James William Greenfield as a secretary
dot icon13/06/2013
Termination of appointment of Paul Donovan as a secretary
dot icon03/04/2013
Appointment of Stephen Trevor Manning as a director
dot icon21/03/2013
Termination of appointment of Robert Law as a director
dot icon05/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon16/08/2012
Appointment of Paul Donovan as a secretary
dot icon13/07/2012
Termination of appointment of Adrianne Cormack as a secretary
dot icon21/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/11/2011
Director's details changed for Mr Robert David Law on 2011-10-27
dot icon18/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon16/05/2011
Director's details changed for Richard Hugh Cripps on 2009-10-01
dot icon01/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/03/2011
Director's details changed for Mr Robert David Law on 2009-10-27
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon23/08/2010
Appointment of Adrianne Cormack as a secretary
dot icon02/08/2010
Termination of appointment of Philip Osman as a secretary
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Robert David Law on 2009-10-17
dot icon25/11/2009
Director's details changed for Richard Hugh Cripps on 2009-10-17
dot icon11/11/2009
Solvency statement dated 06/11/09
dot icon11/11/2009
Statement by directors
dot icon11/11/2009
Resolutions
dot icon11/11/2009
Statement of capital on 2009-11-11
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Secretary appointed philip arthur victor selim osman
dot icon05/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/11/2008
Return made up to 17/10/08; full list of members
dot icon22/04/2008
Appointment terminated secretary amanda fetto
dot icon05/11/2007
Return made up to 17/10/07; full list of members
dot icon05/11/2007
Location of debenture register
dot icon05/11/2007
Location of register of members
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/05/2007
Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon17/11/2006
Return made up to 17/10/06; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/10/2005
Return made up to 17/10/05; full list of members
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Certificate of re-registration from Public Limited Company to Private
dot icon22/07/2005
Re-registration of Memorandum and Articles
dot icon22/07/2005
Application for reregistration from PLC to private
dot icon22/07/2005
Resolutions
dot icon25/01/2005
New secretary appointed
dot icon25/01/2005
Secretary resigned
dot icon24/11/2004
Return made up to 17/10/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Registered office changed on 09/03/04 from: 2 minster court mincing lane london EC3R 7FT
dot icon17/12/2003
Resolutions
dot icon23/10/2003
Return made up to 17/10/03; no change of members
dot icon16/08/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
Auditor's resignation
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
New secretary appointed
dot icon24/10/2002
Return made up to 17/10/02; no change of members
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
New secretary appointed
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned
dot icon17/01/2002
Auditor's resignation
dot icon04/11/2001
Return made up to 17/10/01; full list of members
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Director resigned
dot icon07/11/2000
Return made up to 17/10/00; no change of members
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
New secretary appointed
dot icon31/08/2000
Director resigned
dot icon01/08/2000
Full group accounts made up to 1999-12-31
dot icon29/11/1999
Full group accounts made up to 1998-12-31
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon28/10/1999
Return made up to 17/10/99; bulk list available separately
dot icon08/02/1999
Director resigned
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Director resigned
dot icon08/12/1998
Director resigned
dot icon19/11/1998
Return made up to 17/10/98; full list of members
dot icon08/07/1998
Full group accounts made up to 1997-12-31
dot icon16/04/1998
Location of register of members (non legible)
dot icon08/04/1998
Declaration of satisfaction of mortgage/charge
dot icon17/11/1997
Return made up to 17/10/97; bulk list available separately
dot icon23/07/1997
Full group accounts made up to 1996-12-31
dot icon06/01/1997
Ad 27/11/96--------- £ si [email protected]=1000000 £ ic 1558081/2558081
dot icon06/01/1997
Resolutions
dot icon06/01/1997
£ nc 2000100/10000100 27/11/96
dot icon18/12/1996
Resolutions
dot icon04/12/1996
Return made up to 17/10/96; change of members
dot icon26/03/1996
Full group accounts made up to 1995-12-31
dot icon02/01/1996
Ad 27/11/95--------- £ si [email protected]=540000 £ si [email protected]=81 £ ic 407200/947281
dot icon02/01/1996
Resolutions
dot icon02/01/1996
£ nc 2000000/2000100 27/11/95
dot icon19/12/1995
Particulars of mortgage/charge
dot icon27/10/1995
Return made up to 17/10/95; bulk list available separately
dot icon17/05/1995
Director's particulars changed
dot icon16/02/1995
New director appointed
dot icon13/01/1995
Resolutions
dot icon13/01/1995
Memorandum and Articles of Association
dot icon13/01/1995
Ad 29/11/94--------- £ si [email protected]=967500 £ ic 50000/1017500
dot icon13/01/1995
£ nc 50000/2000000 23/11/94
dot icon13/01/1995
S-div 23/11/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Particulars of mortgage/charge
dot icon15/12/1994
Particulars of mortgage/charge
dot icon15/12/1994
Particulars of mortgage/charge
dot icon14/12/1994
Prospectus
dot icon23/11/1994
Certificate of change of name
dot icon08/11/1994
Accounting reference date notified as 31/10
dot icon08/11/1994
Registered office changed on 08/11/94 from: 51 eastcheap london EC3M 1JP
dot icon08/11/1994
Secretary resigned;new secretary appointed
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon08/11/1994
Director resigned;new director appointed
dot icon08/11/1994
Director resigned;new director appointed
dot icon31/10/1994
New director appointed
dot icon28/10/1994
Certificate of authorisation to commence business and borrow
dot icon28/10/1994
Application to commence business
dot icon28/10/1994
Ad 27/10/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Paul David
Director
07/09/2014 - 30/12/2017
91
Davies, Stuart Robert
Director
28/07/2016 - 22/11/2016
73
Duffy, Michael Patrick
Director
03/08/2016 - 17/05/2022
44
Merrick, Joanne
Director
26/10/1999 - 27/03/2002
23
CLYDE SECRETARIES LIMITED
Corporate Secretary
18/10/1994 - 20/10/1994
459

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHER DEDICATED LIMITED

ARCHER DEDICATED LIMITED is an(a) Dissolved company incorporated on 18/10/1994 with the registered office located at Floor 29 22 Bishopsgate, London EC2N 4BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHER DEDICATED LIMITED?

toggle

ARCHER DEDICATED LIMITED is currently Dissolved. It was registered on 18/10/1994 and dissolved on 01/02/2023.

Where is ARCHER DEDICATED LIMITED located?

toggle

ARCHER DEDICATED LIMITED is registered at Floor 29 22 Bishopsgate, London EC2N 4BQ.

What does ARCHER DEDICATED LIMITED do?

toggle

ARCHER DEDICATED LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARCHER DEDICATED LIMITED?

toggle

The latest filing was on 02/02/2023: Final Gazette dissolved following liquidation.