ARCHWAY BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

ARCHWAY BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03811332

Incorporation date

20/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Archway Building, Boden Street, Chard, Somerset TA20 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1999)
dot icon10/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon20/09/2010
First Gazette notice for compulsory strike-off
dot icon11/03/2010
Compulsory strike-off action has been suspended
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon27/07/2009
First Gazette notice for compulsory strike-off
dot icon09/11/2008
Appointment Terminated Director and Secretary maureen coath
dot icon09/11/2008
Appointment Terminated Director david coath
dot icon09/11/2008
Appointment Terminated Director graham coath
dot icon27/07/2008
Return made up to 21/07/08; full list of members
dot icon24/07/2008
Director and Secretary's Change of Particulars / maureen coath / 24/08/2007 / Title was: , now: mrs; Honours was: ba hons, now: ; Street was: glebe court forton road, now: glebe court; Area was: , now: forton road; Post Code was: TA20 2HJ, now: TA19 9QB; Country was: united kingdom, now: uk; Occupation was: sales office supplies, now: company secre
dot icon24/07/2008
Director's Change of Particulars / graham coath / 10/08/2007 / Title was: , now: mr; Honours was: ba hons, now: ; HouseName/Number was: , now: 8; Street was: 12 thorndon park drive, now: chester terrace; Post Code was: TA20 1BS, now: TA20 1ES; Country was: , now: united kingdom
dot icon24/07/2008
Director's Change of Particulars / david coath / 24/08/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 1 hanning park, now: glebe court; Area was: horton, now: forton road; Post Town was: ilminster, now: chard; Country was: , now: uk
dot icon24/07/2008
Director and Secretary's Change of Particulars / maureen coath / 24/07/2007 / HouseName/Number was: , now: 2; Street was: 1 hanning park, now: glebe court forton road; Area was: horton, now: ; Post Town was: ilminster, now: chard; Post Code was: TA19 9QB, now: TA20 2HJ; Country was: , now: united kingdom
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/08/2007
Return made up to 21/07/07; no change of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/08/2006
Return made up to 21/07/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/08/2005
Return made up to 21/07/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/08/2004
Return made up to 21/07/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon19/08/2003
Return made up to 21/07/03; full list of members
dot icon19/08/2003
Secretary's particulars changed;director's particulars changed
dot icon12/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon12/08/2002
Return made up to 21/07/02; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon03/09/2001
Particulars of mortgage/charge
dot icon29/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon22/08/2001
Return made up to 21/07/01; full list of members
dot icon22/08/2001
Director's particulars changed
dot icon13/03/2001
Ad 12/02/01--------- £ si 10000@1=10000 £ ic 15000/25000
dot icon26/07/2000
Return made up to 21/07/00; full list of members
dot icon26/07/2000
Director's particulars changed
dot icon28/10/1999
Registered office changed on 29/10/99 from: the mill boden street chard somerset TA20 2DD
dot icon24/10/1999
Memorandum and Articles of Association
dot icon12/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon10/10/1999
Ad 30/09/99--------- £ si 15000@1=15000 £ ic 100/15100
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon10/10/1999
£ nc 1000/50000 30/09/99
dot icon22/08/1999
New director appointed
dot icon22/08/1999
Registered office changed on 23/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon22/08/1999
New secretary appointed;new director appointed
dot icon22/08/1999
New director appointed
dot icon22/08/1999
Director resigned
dot icon22/08/1999
Secretary resigned
dot icon22/08/1999
Ad 21/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
20/07/1999 - 20/07/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
20/07/1999 - 20/07/1999
15962
Coath, Maureen Veronica
Secretary
20/07/1999 - 03/11/2008
-
Coath, David Jenner
Director
20/07/1999 - 03/11/2008
-
Coath, Graham Douglas Jenner
Director
20/07/1999 - 04/11/2008
-

Persons with Significant Control

0

No PSC data available.

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 ARCHWAY BUSINESS CENTRE LIMITED

ARCHWAY BUSINESS CENTRE LIMITED is an(a) Dissolved company incorporated on 20/07/1999 with the registered office located at Archway Building, Boden Street, Chard, Somerset TA20 2DD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHWAY BUSINESS CENTRE LIMITED?

toggle

ARCHWAY BUSINESS CENTRE LIMITED is currently Dissolved. It was registered on 20/07/1999 and dissolved on 10/01/2011.

Where is ARCHWAY BUSINESS CENTRE LIMITED located?

toggle

ARCHWAY BUSINESS CENTRE LIMITED is registered at Archway Building, Boden Street, Chard, Somerset TA20 2DD.

What does ARCHWAY BUSINESS CENTRE LIMITED do?

toggle

ARCHWAY BUSINESS CENTRE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ARCHWAY BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via compulsory strike-off.