Company NameAbove & Beyond Architecture Limited
Company StatusDissolved
Company Number04321971
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Stoddart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Manse
108 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RH
Secretary NameAlan Stoddart
NationalityBritish
StatusClosed
Appointed13 August 2004(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address01 Sutherland Grove
Fords Farm Calcot
Reading
Berkshire
RG31 7QF
Director NameMrs Christine Diane Stoddart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 19 May 2015)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence AddressThe Old Manse
108 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RH
Director NameMiles Jonathan Lynch
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleArchitect
Correspondence Address29 Potters Chase New Street
Golcar
Huddersfield
West Yorkshire
HD7 4DZ
Secretary NameAndrew John Stoddart
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleArchitect
Correspondence AddressIngwood Lodge
271 Bradford Road
Brighouse
West Yorkshire
HD6 4BN
Secretary NameChristine Dianne Stoddart
NationalityBritish
StatusResigned
Appointed04 January 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 2004)
RoleCompany Director
Correspondence Address271 Bradford Road
Brighouse
West Yorkshire
HD6 4BN
Director NameMark Guy William Feely
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2004)
RoleArchitectural Technician
Correspondence Address35 Cawdel Way
South Milford
North Yorkshire
LS25 5NT
Director NameChristine Dianne Stoddart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2005)
RoleMarketeer
Correspondence Address271 Bradford Road
Brighouse
West Yorkshire
HD6 4BN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

1 at 1Andrew John Stoddart
50.00%
Ordinary
1 at 1Ms Christine Dianne Stoddart
50.00%
Ordinary

Financials

Year2014
Net Worth£203,513
Cash£70
Current Liabilities£637,407

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
19 February 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
15 April 2014Liquidators' statement of receipts and payments to 18 August 2013 (4 pages)
15 April 2014Liquidators' statement of receipts and payments to 18 August 2013 (4 pages)
15 April 2014Liquidators statement of receipts and payments to 18 August 2013 (4 pages)
14 January 2013Liquidators statement of receipts and payments to 17 August 2012 (4 pages)
14 January 2013Liquidators' statement of receipts and payments to 17 August 2012 (4 pages)
14 January 2013Liquidators' statement of receipts and payments to 17 August 2012 (4 pages)
27 October 2011Liquidators' statement of receipts and payments to 18 August 2011 (4 pages)
27 October 2011Liquidators statement of receipts and payments to 18 August 2011 (4 pages)
27 October 2011Liquidators' statement of receipts and payments to 18 August 2011 (4 pages)
25 August 2010Appointment of a voluntary liquidator (1 page)
25 August 2010Appointment of a voluntary liquidator (1 page)
25 August 2010Statement of affairs with form 4.19 (7 pages)
25 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2010Statement of affairs with form 4.19 (7 pages)
25 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2010Registered office address changed from Folly Hall Mills Chapel Hill Huddersfield West Yorkshire HD6 3RH on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from Folly Hall Mills Chapel Hill Huddersfield West Yorkshire HD6 3RH on 10 August 2010 (2 pages)
18 June 2010Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 18 June 2010 (2 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 2
(5 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 2
(5 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 December 2008Return made up to 13/11/08; full list of members (4 pages)
4 December 2008Return made up to 13/11/08; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page)
1 October 2008Registered office changed on 01/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 November 2007Return made up to 13/11/07; full list of members (2 pages)
21 November 2007Return made up to 13/11/07; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 March 2007Registered office changed on 19/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
19 March 2007Registered office changed on 19/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
22 November 2006Return made up to 13/11/06; full list of members (2 pages)
22 November 2006Return made up to 13/11/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
28 November 2005Return made up to 13/11/05; full list of members (2 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Return made up to 13/11/05; full list of members (2 pages)
28 November 2005Director's particulars changed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Particulars of mortgage/charge (4 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
23 November 2004Return made up to 13/11/04; full list of members (7 pages)
23 November 2004Return made up to 13/11/04; full list of members (7 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
30 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/03
(7 pages)
19 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/03
(7 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
16 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
30 November 2002Return made up to 13/11/02; full list of members
  • 363(287) ‐ Registered office changed on 30/11/02
(6 pages)
30 November 2002Return made up to 13/11/02; full list of members
  • 363(287) ‐ Registered office changed on 30/11/02
(6 pages)
20 February 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
20 February 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
26 November 2001New director appointed (2 pages)
13 November 2001Incorporation (16 pages)
13 November 2001Incorporation (16 pages)