THE NORTHERN ARCHITECTURE CENTRE

Register to unlock more data on OkredoRegister

THE NORTHERN ARCHITECTURE CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03056241

Incorporation date

14/05/1995

Size

-

Contacts

Registered address

Registered address

C/O NICKY WATSON, Millmount Ponteland Road, Cowgate, Newcastle Upon Tyne, Tyne And Wear NE5 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1995)
dot icon30/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2016
Voluntary strike-off action has been suspended
dot icon14/11/2016
First Gazette notice for voluntary strike-off
dot icon02/11/2016
Application to strike the company off the register
dot icon16/06/2016
Annual return made up to 2016-05-18 no member list
dot icon16/06/2016
Director's details changed for Mr David Charles Slater on 2015-07-01
dot icon24/05/2016
Registered office address changed from Blackfriars Monk Street Newcastle upon Tyne Tyne and Wear NE1 4XN to C/O Nicky Watson Millmount Ponteland Road Cowgate Newcastle upon Tyne Tyne and Wear NE5 3AL on 2016-05-25
dot icon23/05/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon01/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/06/2015
Annual return made up to 2015-05-18 no member list
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/11/2014
Termination of appointment of Alan Jackson Simpson as a director on 2014-10-15
dot icon29/08/2014
Second filing of AP01 previously delivered to Companies House
dot icon29/06/2014
Annual return made up to 2014-05-18 no member list
dot icon17/02/2014
Termination of appointment of Adrian Stanley as a director
dot icon19/01/2014
Appointment of Mr Yan Shun Shek as a director
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Termination of appointment of Paul Fiddaman as a director
dot icon18/06/2013
Annual return made up to 2013-05-18 no member list
dot icon14/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/08/2012
Appointment of Mr David Charles Slater as a director
dot icon18/06/2012
Annual return made up to 2012-05-18 no member list
dot icon01/05/2012
Appointment of Mr Alan Jackson Simpson as a director
dot icon06/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-18 no member list
dot icon09/05/2011
Director's details changed for Mr Paul Fiddaman on 2011-05-10
dot icon09/05/2011
Termination of appointment of John Laverick as a director
dot icon25/10/2010
Appointment of Mr Nick Deeming as a director
dot icon24/10/2010
Termination of appointment of Nigel Jenkins as a director
dot icon27/09/2010
Termination of appointment of Neil Taylor as a director
dot icon06/09/2010
Appointment of Mr Paul Fiddaman as a director
dot icon31/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/08/2010
Termination of appointment of Leslie Southerton as a director
dot icon17/05/2010
Annual return made up to 2010-05-15 no member list
dot icon17/05/2010
Director's details changed for Adrian Mark Stanley on 2010-05-15
dot icon17/05/2010
Director's details changed for Nicola Jane Watson on 2010-05-15
dot icon17/05/2010
Director's details changed for John Raymond Laverick on 2010-05-15
dot icon17/05/2010
Director's details changed for Neil Frederick Taylor on 2010-05-15
dot icon17/05/2010
Director's details changed for Nigel Marshall Jenkins on 2010-05-15
dot icon09/05/2010
Termination of appointment of Stephen Stokoe as a director
dot icon21/10/2009
Appointment of Mr Stephen Stokoe as a director
dot icon21/10/2009
Appointment of Mr Leon Bix Mexter as a director
dot icon21/10/2009
Appointment of Ms Emma Jane Thomas as a director
dot icon21/10/2009
Termination of appointment of Thomas Macartney as a director
dot icon16/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/05/2009
Annual return made up to 15/05/09
dot icon18/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon28/10/2008
Appointment terminated director diana leitch
dot icon28/10/2008
Appointment terminated director roy ashton
dot icon28/10/2008
Appointment terminated director christopher rushton
dot icon24/06/2008
Director appointed nicola jane watson
dot icon02/06/2008
Annual return made up to 15/05/08
dot icon01/06/2008
Director's change of particulars / roy ashton / 01/02/2008
dot icon25/03/2008
Director appointed john raymond laverick
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/12/2007
Secretary resigned;director resigned
dot icon17/10/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon20/05/2007
Annual return made up to 15/05/07
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon20/09/2006
New director appointed
dot icon23/05/2006
Annual return made up to 15/05/06
dot icon23/05/2006
Director resigned
dot icon13/10/2005
Accounts for a small company made up to 2005-03-31
dot icon05/10/2005
New director appointed
dot icon24/07/2005
New director appointed
dot icon20/06/2005
Annual return made up to 15/05/05
dot icon29/12/2004
Secretary's particulars changed;director's particulars changed
dot icon06/10/2004
Accounts for a small company made up to 2004-03-31
dot icon07/06/2004
Annual return made up to 15/05/04
dot icon18/04/2004
New director appointed
dot icon17/11/2003
Accounts for a small company made up to 2003-03-31
dot icon04/09/2003
New director appointed
dot icon26/05/2003
Annual return made up to 15/05/03
dot icon16/02/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon25/09/2002
Director resigned
dot icon23/09/2002
New secretary appointed
dot icon15/09/2002
Secretary resigned
dot icon10/07/2002
Annual return made up to 15/05/02
dot icon03/02/2002
Accounts for a small company made up to 2001-03-31
dot icon20/06/2001
Annual return made up to 15/05/01
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/06/2000
Annual return made up to 15/05/00
dot icon27/06/2000
New director appointed
dot icon06/10/1999
New director appointed
dot icon01/09/1999
Accounts for a small company made up to 1999-03-31
dot icon17/06/1999
Director resigned
dot icon15/06/1999
Annual return made up to 15/05/99
dot icon31/01/1999
Secretary resigned
dot icon31/01/1999
New secretary appointed
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon07/06/1998
Annual return made up to 15/05/98
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon15/03/1998
Director resigned
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Director resigned
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon17/06/1997
Annual return made up to 15/05/97
dot icon11/03/1997
Accounting reference date extended from 15/11/96 to 31/03/97
dot icon11/03/1997
Full accounts made up to 1995-11-15
dot icon11/02/1997
Registered office changed on 12/02/97 from: cross house, westgate road, newcastle upon tyne, NE99 1SB
dot icon23/09/1996
New secretary appointed
dot icon08/09/1996
New director appointed
dot icon16/06/1996
Annual return made up to 15/05/96
dot icon18/03/1996
New director appointed
dot icon17/02/1996
Accounting reference date notified as 15/11
dot icon13/11/1995
New director appointed
dot icon31/07/1995
Secretary resigned;new secretary appointed
dot icon14/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, David Charles
Director
18/07/2012 - Present
8
Macartney, Thomas Wilson
Director
25/07/2006 - 20/10/2009
4
Purves, Andrew Geoffrey
Director
15/05/1995 - 08/01/1998
12
Jenkins, Nigel Marshall
Director
08/07/1996 - 20/10/2010
4
Taylor, Neil Frederick
Director
24/04/2007 - 28/09/2010
7

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 THE NORTHERN ARCHITECTURE CENTRE

THE NORTHERN ARCHITECTURE CENTRE is an(a) Dissolved company incorporated on 14/05/1995 with the registered office located at C/O NICKY WATSON, Millmount Ponteland Road, Cowgate, Newcastle Upon Tyne, Tyne And Wear NE5 3AL. There are currently 6 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 THE NORTHERN ARCHITECTURE CENTRE?

toggle

THE NORTHERN ARCHITECTURE CENTRE is currently Dissolved. It was registered on 14/05/1995 and dissolved on 30/01/2017.

Where is THE NORTHERN ARCHITECTURE CENTRE located?

toggle

THE NORTHERN ARCHITECTURE CENTRE is registered at C/O NICKY WATSON, Millmount Ponteland Road, Cowgate, Newcastle Upon Tyne, Tyne And Wear NE5 3AL.

What does THE NORTHERN ARCHITECTURE CENTRE do?

toggle

THE NORTHERN ARCHITECTURE CENTRE operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for THE NORTHERN ARCHITECTURE CENTRE?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved via voluntary strike-off.