J. & G. ARCHIBALD LIMITED

Register to unlock more data on OkredoRegister

J. & G. ARCHIBALD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00799096

Incorporation date

02/04/1964

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Saint-Gobain House, Binley Business Park, Coventry CV3 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon21/07/2010
Final Gazette dissolved following liquidation
dot icon21/04/2010
Return of final meeting in a members' voluntary winding up
dot icon20/10/2009
Appointment of a voluntary liquidator
dot icon20/10/2009
Declaration of solvency
dot icon20/10/2009
Resolutions
dot icon08/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon19/03/2009
Registered office changed on 19/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon26/02/2009
Director appointed thierry lambert
dot icon26/02/2009
Appointment Terminated Director roland lazard
dot icon21/10/2008
Accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon05/08/2007
Accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon05/04/2006
Director's particulars changed
dot icon08/03/2006
Return made up to 01/03/06; full list of members
dot icon12/07/2005
Director resigned
dot icon12/07/2005
New director appointed
dot icon08/06/2005
Accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 01/03/05; full list of members
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon10/01/2005
Auditor's resignation
dot icon02/12/2004
Accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 17/06/03; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Director resigned
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Director's particulars changed
dot icon25/06/2002
Return made up to 17/06/02; full list of members
dot icon19/03/2002
Registered office changed on 19/03/02 from: aldwych house 81 aldwych london WC2B 4HQ
dot icon27/12/2001
Registered office changed on 27/12/01 from: dragonville industrial estate damson way durham DH1 2YD.
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Secretary resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New secretary appointed
dot icon24/12/2001
New director appointed
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon08/12/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
Return made up to 26/06/01; full list of members
dot icon14/06/2001
Full group accounts made up to 2000-12-31
dot icon29/06/2000
Return made up to 26/06/00; full list of members
dot icon30/05/2000
Full group accounts made up to 1999-12-31
dot icon13/05/2000
Particulars of mortgage/charge
dot icon22/01/2000
Declaration of satisfaction of mortgage/charge
dot icon12/10/1999
Director's particulars changed
dot icon21/09/1999
Full group accounts made up to 1998-12-31
dot icon02/07/1999
Return made up to 26/06/99; full list of members
dot icon23/10/1998
Auditor's resignation
dot icon30/06/1998
Return made up to 26/06/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon02/07/1997
Full group accounts made up to 1996-12-31
dot icon02/07/1997
Return made up to 26/06/97; full list of members
dot icon08/09/1996
Full group accounts made up to 1995-12-31
dot icon02/07/1996
Return made up to 26/06/96; change of members
dot icon02/07/1996
Secretary's particulars changed
dot icon10/08/1995
Full group accounts made up to 1994-12-31
dot icon07/07/1995
Return made up to 26/06/95; full list of members
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon25/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Particulars of mortgage/charge
dot icon25/07/1994
Full group accounts made up to 1993-12-31
dot icon28/06/1994
Return made up to 26/06/94; no change of members
dot icon22/09/1993
Full group accounts made up to 1992-12-31
dot icon30/06/1993
Return made up to 26/06/93; no change of members
dot icon30/06/1993
Registered office changed on 30/06/93
dot icon21/01/1993
Director resigned
dot icon16/12/1992
Declaration of satisfaction of mortgage/charge
dot icon15/10/1992
Full group accounts made up to 1991-12-31
dot icon06/07/1992
Secretary resigned;new secretary appointed
dot icon06/07/1992
Return made up to 26/06/92; full list of members
dot icon06/07/1992
Secretary resigned;director's particulars changed
dot icon01/06/1992
Particulars of mortgage/charge
dot icon01/06/1992
Particulars of mortgage/charge
dot icon26/11/1991
Registered office changed on 26/11/91 from: damson way dragonville industrial estate durham DH1 2RH
dot icon26/11/1991
New secretary appointed;director's particulars changed;director resigned
dot icon31/10/1991
Particulars of mortgage/charge
dot icon31/10/1991
Particulars of mortgage/charge
dot icon31/10/1991
Particulars of mortgage/charge
dot icon31/10/1991
Particulars of mortgage/charge
dot icon31/10/1991
Particulars of mortgage/charge
dot icon31/10/1991
Particulars of mortgage/charge
dot icon22/10/1991
Declaration of satisfaction of mortgage/charge
dot icon18/09/1991
Particulars of mortgage/charge
dot icon09/09/1991
Particulars of mortgage/charge
dot icon09/09/1991
Particulars of mortgage/charge
dot icon09/09/1991
Particulars of mortgage/charge
dot icon09/09/1991
Particulars of mortgage/charge
dot icon07/07/1991
Full group accounts made up to 1990-12-31
dot icon07/07/1991
Return made up to 26/06/91; no change of members
dot icon07/07/1991
Secretary resigned;new secretary appointed
dot icon10/09/1990
Full group accounts made up to 1989-12-31
dot icon10/09/1990
Return made up to 31/08/90; full list of members
dot icon07/06/1990
New director appointed
dot icon27/09/1989
Return made up to 31/08/89; full list of members
dot icon19/09/1989
Full group accounts made up to 1988-12-31
dot icon09/03/1989
New director appointed
dot icon13/09/1988
Full group accounts made up to 1987-12-31
dot icon13/09/1988
Return made up to 24/08/88; full list of members
dot icon13/08/1988
Particulars of mortgage/charge
dot icon13/10/1987
Full group accounts made up to 1986-12-31
dot icon13/10/1987
Return made up to 01/10/87; full list of members
dot icon07/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon07/07/1986
Return made up to 01/07/86; full list of members
dot icon13/05/1986
Registered office changed on 13/05/86 from: gilesgate durham city

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buys, William Frederick
Director
01/02/2003 - 31/05/2005
98
Oxenham, Alun Roy
Secretary
14/12/2001 - Present
243
Poston, Lindsay
Director
14/12/2001 - 03/02/2003
91
Oxenham, Alun Roy
Director
01/02/2003 - Present
235
Lambert, Thierry
Director
24/02/2009 - Present
187

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 J. & G. ARCHIBALD LIMITED

J. & G. ARCHIBALD LIMITED is an(a) Dissolved company incorporated on 02/04/1964 with the registered office located at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT. There are currently 3 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 J. & G. ARCHIBALD LIMITED?

toggle

J. & G. ARCHIBALD LIMITED is currently Dissolved. It was registered on 02/04/1964 and dissolved on 21/07/2010.

Where is J. & G. ARCHIBALD LIMITED located?

toggle

J. & G. ARCHIBALD LIMITED is registered at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT.

What is the latest filing for J. & G. ARCHIBALD LIMITED?

toggle

The latest filing was on 21/07/2010: Final Gazette dissolved following liquidation.