Company NameArchitectural Textiles Limited
Company StatusDissolved
Company Number01131150
CategoryPrivate Limited Company
Incorporation Date24 August 1973(50 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAnthony James McNamara
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(26 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 21 October 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressShardelows Farm House
New England Lane Cowlinge
Newmarket
Suffolk
CB8 9HP
Secretary NameAnthony James McNamara
NationalityBritish
StatusClosed
Appointed01 February 2006(32 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 21 October 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressShardelows Farm House
New England Lane Cowlinge
Newmarket
Suffolk
CB8 9HP
Director NameJohannes Christianus Maria Litjens
Date of BirthApril 1923 (Born 101 years ago)
NationalityDutch
StatusResigned
Appointed11 May 1991(17 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 January 2006)
RoleBusiness Executive
Correspondence AddressBrook Farm
Barnston
Gt Dunmow
Essex
CM6 3NX
Director NameMaria Litjens
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed11 May 1991(17 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressBrook Farm
Barnston
Gt Dunmow
Essex
CM6 3NX
Director NamePieter Johannes Jacobs Litjens
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed11 May 1991(17 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 January 2006)
RoleAccountant
Correspondence AddressBrook Farm
Barnston
Gt Dunmow
Essex
CM6 3NX
Secretary NameJohannes Christianus Maria Litjens
NationalityDutch
StatusResigned
Appointed11 May 1991(17 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 January 2006)
RoleCompany Director
Correspondence AddressBrook Farm
Barnston
Gt Dunmow
Essex
CM6 3NX
Director NameClair Michelle McNamara
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(32 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressShardelows Farm House
New England Lane Cowlinge
Newmarket
Suffolk
CB8 9HP

Contact

Websitewww.architecturaltextiles.co.uk
Email address[email protected]
Telephone01359 259981
Telephone regionPakenham

Location

Registered AddressArmstrong House First Avenue
First Avenue
Doncaster
DN9 3GA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Anthony James Mcnamara
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Cash£16,773
Current Liabilities£127,953

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2013Compulsory strike-off action has been suspended (1 page)
7 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Termination of appointment of Clair Mcnamara as a director (1 page)
3 September 2012Termination of appointment of Clair Mcnamara as a director (1 page)
9 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 10,000
(5 pages)
9 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 10,000
(5 pages)
4 January 2012Registered office address changed from Askern House High Street Askern Doncaster South Yorkshire DN6 0AA England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Askern House High Street Askern Doncaster South Yorkshire DN6 0AA England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Askern House High Street Askern Doncaster South Yorkshire DN6 0AA England on 4 January 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
21 July 2011Registered office address changed from Shardelows Farm New England Lane Cowlinge Newmarket Suffolk CB8 9HP England on 21 July 2011 (1 page)
21 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
21 July 2011Registered office address changed from Shardelows Farm New England Lane Cowlinge Newmarket Suffolk CB8 9HP England on 21 July 2011 (1 page)
9 March 2011Registered office address changed from 3 the Paddocks Badwell Ash Bury St. Edmunds Suffolk IP31 3LW United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 3 the Paddocks Badwell Ash Bury St. Edmunds Suffolk IP31 3LW United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 3 the Paddocks Badwell Ash Bury St. Edmunds Suffolk IP31 3LW United Kingdom on 9 March 2011 (1 page)
7 July 2010Registered office address changed from Shardelows Farm House New England Lane Cowlinge Newmarket Suffolk CB8 9HP on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Shardelows Farm House New England Lane Cowlinge Newmarket Suffolk CB8 9HP on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Shardelows Farm House New England Lane Cowlinge Newmarket Suffolk CB8 9HP on 7 July 2010 (1 page)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Clair Michelle Mcnamara on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Clair Michelle Mcnamara on 11 May 2010 (2 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Anthony James Mcnamara on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Anthony James Mcnamara on 11 May 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 May 2009Director and secretary's change of particulars / anthony mcnamara / 01/03/2009 (1 page)
18 May 2009Director's change of particulars / clair mcnamara / 01/03/2009 (1 page)
18 May 2009Return made up to 11/05/09; full list of members (3 pages)
18 May 2009Return made up to 11/05/09; full list of members (3 pages)
18 May 2009Director's change of particulars / clair mcnamara / 01/03/2009 (1 page)
18 May 2009Director and secretary's change of particulars / anthony mcnamara / 01/03/2009 (1 page)
6 April 2009Registered office changed on 06/04/2009 from 25 moulton road gazeley near newmarket suffolk CB8 8RA (1 page)
6 April 2009Registered office changed on 06/04/2009 from 25 moulton road gazeley near newmarket suffolk CB8 8RA (1 page)
21 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Return made up to 11/05/06; full list of members (3 pages)
11 May 2006New secretary appointed (1 page)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 25 moulton road gazeley suffolk CB8 8RA (1 page)
31 January 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 25 moulton road gazeley suffolk CB8 8RA (1 page)
31 January 2006New director appointed (1 page)
27 January 2006Registered office changed on 27/01/06 from: brook farm chelmsford road barnston great dunmow essex CM6 3NX (1 page)
27 January 2006Registered office changed on 27/01/06 from: brook farm chelmsford road barnston great dunmow essex CM6 3NX (1 page)
3 November 2005Registered office changed on 03/11/05 from: hsa & co chartered accountants south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH (1 page)
3 November 2005Registered office changed on 03/11/05 from: hsa & co chartered accountants south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH (1 page)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2005Return made up to 11/05/05; full list of members (7 pages)
26 May 2005Return made up to 11/05/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 June 2004Return made up to 11/05/04; full list of members (8 pages)
3 June 2004Return made up to 11/05/04; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 October 2003Registered office changed on 06/10/03 from: devonshire house 60 goswell road london RG41 5AL (1 page)
6 October 2003Registered office changed on 06/10/03 from: devonshire house 60 goswell road london RG41 5AL (1 page)
18 May 2003Return made up to 11/05/03; full list of members (7 pages)
18 May 2003Return made up to 11/05/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 September 2002Registered office changed on 11/09/02 from: units 13 & 14 heckford street business centre heckford street london E1W 3HS (1 page)
11 September 2002Registered office changed on 11/09/02 from: units 13 & 14 heckford street business centre heckford street london E1W 3HS (1 page)
17 May 2002Return made up to 11/05/02; full list of members (7 pages)
17 May 2002Return made up to 11/05/02; full list of members (7 pages)
18 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 May 2000Return made up to 11/05/00; full list of members (7 pages)
25 May 2000Return made up to 11/05/00; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
21 May 1999Return made up to 11/05/99; no change of members (4 pages)
21 May 1999Return made up to 11/05/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 May 1998Return made up to 11/05/98; full list of members (6 pages)
26 May 1998Return made up to 11/05/98; full list of members (6 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 May 1997Return made up to 11/05/97; no change of members (4 pages)
13 May 1997Return made up to 11/05/97; no change of members (4 pages)
17 May 1996Return made up to 11/05/96; full list of members (6 pages)
17 May 1996Return made up to 11/05/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 May 1995Return made up to 11/05/95; no change of members (4 pages)
26 May 1995Return made up to 11/05/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 February 1987Return made up to 04/12/86; full list of members (4 pages)
24 August 1973Incorporation (13 pages)
24 August 1973Incorporation (13 pages)