Company NameHalliwell Montgomery Anderson Architects Limited
Company StatusDissolved
Company Number02363165
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NameSimco 268 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameIan Sinclair Logan Anderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(2 years, 6 months after company formation)
Appointment Duration24 years (closed 13 October 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NamePhilip Montgomery
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(2 years, 6 months after company formation)
Appointment Duration24 years (closed 13 October 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMr James Francis Halliwell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence Address114 Harlow Terrace
Harrogate
North Yorkshire
HG2 0PP
Secretary NameMr James Francis Halliwell
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Harlow Terrace
Harrogate
North Yorkshire
HG2 0PP
Secretary NameDavid Bosomworth
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 August 2005)
RoleMarketing Consultant
Correspondence Address41 Wainstones Close
Great Ayton
Middlesbrough
Cleveland
TS9 6LB
Secretary NameIan Sinclair Logan Anderson
NationalityBritish
StatusResigned
Appointed30 September 2005(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Canal Wharf, Bondgate Green
Ripon
North Yorkshire
HG4 1AQ

Location

Registered Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

533 at £1Ian Sinclair Logan Anderson
33.33%
Ordinary
533 at £1Jacqueline Graham
33.33%
Ordinary
533 at £1Philip Montgomery
33.33%
Ordinary

Financials

Year2014
Net Worth£8,194
Cash£8,194

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
18 June 2015Application to strike the company off the register (3 pages)
2 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,599
(3 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,599
(3 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,599
(3 pages)
19 January 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
19 January 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,599
(3 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,599
(3 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,599
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
9 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
27 April 2010Registered office address changed from Clydesdale House Roecliffe Business Centre Roecliffe Boroughbridge North Yorkshire YO51 9NE on 27 April 2010 (1 page)
27 April 2010Registered office address changed from Clydesdale House Roecliffe Business Centre Roecliffe Boroughbridge North Yorkshire YO51 9NE on 27 April 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Ian Sinclair Logan Anderson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Sinclair Logan Anderson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Montgomery on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Montgomery on 29 October 2009 (2 pages)
29 October 2009Termination of appointment of Ian Anderson as a secretary (1 page)
29 October 2009Termination of appointment of Ian Anderson as a secretary (1 page)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 November 2008Return made up to 04/10/08; full list of members (4 pages)
3 November 2008Return made up to 04/10/08; full list of members (4 pages)
26 June 2008Registered office changed on 26/06/2008 from 104 station parade harrogate north yorkshire HG1 1HQ (1 page)
26 June 2008Registered office changed on 26/06/2008 from 104 station parade harrogate north yorkshire HG1 1HQ (1 page)
26 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
26 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 October 2007Return made up to 04/10/07; full list of members (3 pages)
29 October 2007Return made up to 04/10/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 04/10/06; full list of members (3 pages)
20 October 2006Return made up to 04/10/06; full list of members (3 pages)
20 October 2006Director's particulars changed (1 page)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 October 2005Return made up to 04/10/05; full list of members (3 pages)
11 October 2005Return made up to 04/10/05; full list of members (3 pages)
10 October 2005New secretary appointed (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005Secretary resigned (1 page)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 November 2004Return made up to 04/10/04; full list of members (7 pages)
1 November 2004Return made up to 04/10/04; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
1 November 2002Return made up to 04/10/02; full list of members (7 pages)
1 November 2002Return made up to 04/10/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 October 2001Return made up to 04/10/01; full list of members (6 pages)
5 October 2001Return made up to 04/10/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 October 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
11 October 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 November 1998Return made up to 04/10/98; full list of members (6 pages)
12 November 1998Return made up to 04/10/98; full list of members (6 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 October 1997Return made up to 04/10/97; no change of members (4 pages)
12 October 1997Return made up to 04/10/97; no change of members (4 pages)
2 January 1997Registered office changed on 02/01/97 from: 23 victoria avenue harrogate HG1 5RD (1 page)
2 January 1997Registered office changed on 02/01/97 from: 23 victoria avenue harrogate HG1 5RD (1 page)
17 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
9 October 1996Return made up to 04/10/96; full list of members (6 pages)
9 October 1996Return made up to 04/10/96; full list of members (6 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 November 1995Return made up to 04/10/95; no change of members (4 pages)
1 November 1995Return made up to 04/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 June 1989Memorandum and Articles of Association (13 pages)
22 June 1989Memorandum and Articles of Association (13 pages)