Company NameArchitectural Project Design Limited
Company StatusDissolved
Company Number02293942
CategoryPrivate Limited Company
Incorporation Date7 September 1988(35 years, 7 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Crathorne Waltho
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(3 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeartree Farm House Grayhound Lane
Lower Penn
South Staffordshire
WV4 4UP
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 13 June 2000)
RoleHead Of Treasury And Tax
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 13 June 2000)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 13 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameMr Arthur David Walford
NationalityBritish
StatusClosed
Appointed30 June 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameDavid Edmund Bradshaw
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Parkhall Road
Walsall
West Midlands
WS5 3HL
Director NameBrian Stuart Sutton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address1 Milloon Gardens
West Felton
Oswestry
Salop
SY11 4EW
Wales
Director NameBrian St John
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 1997)
RoleCompany Director
Correspondence AddressBarnford House
Bishop Monkton
Harrogate
N Yorkshire
Director NameDeverok Pritchard
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressShelrok 14 Letter Box Lane
Sevenoaks
Kent
TN13 1SN
Director NameMr Keith George Bradshaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 May 1998)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Chase Nurton Hill Road
Wolverhampton
West Midlands
WV6 7HG
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameEric Woodhead
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Midgley Drive
Sutton Coldfield
West Midlands
B74 2TW
Director NameRonald James Reid
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 January 1998)
RoleFinance Director
Correspondence AddressAckleton Manor
Folley Road Ackleton
Wolverhampton
West Midlands
WV6 7JL
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressWoodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Director NameDr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(8 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressThe Thatched House
Manor Way Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameMr Gerard Bernard Wainwright
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(9 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargrove
Wall Under Heywood
Church Stretton
Shropshire
SY6 7DP
Wales

Location

Registered AddressBridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
17 November 1999Application for striking-off (2 pages)
16 November 1999Director's particulars changed (1 page)
15 June 1999Return made up to 03/05/99; full list of members (33 pages)
10 June 1999Location of register of members (1 page)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 March 1999New director appointed (3 pages)
14 January 1999Location of register of members (1 page)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1998Director resigned (1 page)
7 August 1998Director's particulars changed (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: care first house whitechapel way priorslee telford shropshire TF2 9SP (1 page)
31 July 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
12 May 1998Return made up to 03/05/98; full list of members (29 pages)
13 February 1998Director resigned (1 page)
10 February 1998New director appointed (6 pages)
10 February 1998New director appointed (4 pages)
10 February 1998New director appointed (8 pages)
10 February 1998New director appointed (6 pages)
26 January 1998Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Full accounts made up to 31 December 1996 (16 pages)
5 July 1997Director resigned (1 page)
12 June 1997Return made up to 03/05/97; no change of members (11 pages)
21 May 1997Registered office changed on 21/05/97 from: tc house whitechapel way priorslee telford salop TF2 9SP (1 page)
23 April 1997Director resigned (1 page)
9 December 1996Registered office changed on 09/12/96 from: takare house whitechapel way priorslee telford. TF2 9SP (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
11 July 1996Auditor's resignation (1 page)
19 May 1996Director's particulars changed (1 page)
19 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1996Director's particulars changed (1 page)
19 May 1996Director's particulars changed (1 page)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
24 May 1995Return made up to 03/05/95; no change of members (6 pages)