Company NameArchdrum Limited
Company StatusDissolved
Company Number03533438
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeter Broadley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 27 August 2008)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
Secretary NameEdna Broadley
NationalityBritish
StatusClosed
Appointed08 May 1998(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWest Vale Chambers
61 Stainland Road Greetland
Halifax
West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Financials

Year2014
Net Worth£383,242
Cash£128,475
Current Liabilities£46,477

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 April 2007Return made up to 24/03/07; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 March 2006Return made up to 24/03/06; full list of members (6 pages)
28 February 2006Particulars of mortgage/charge (6 pages)
28 February 2006Particulars of mortgage/charge (5 pages)
11 April 2005Return made up to 24/03/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 April 2004Return made up to 24/03/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 April 2003Return made up to 24/03/03; full list of members (6 pages)
29 March 2002Return made up to 24/03/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 April 2001Return made up to 24/03/01; full list of members (6 pages)
28 March 2000Return made up to 24/03/00; full list of members (6 pages)
16 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
17 April 1999Return made up to 24/03/99; full list of members (6 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998Registered office changed on 27/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 May 1998Secretary resigned (1 page)
14 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1998Nc inc already adjusted 08/05/98 (1 page)
24 March 1998Incorporation (13 pages)