Company NameWax Architects Limited
Company StatusDissolved
Company Number04632018
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Bird
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 West End
Walkington
Hull
East Yorkshire
HU17 8SX
Director NameMr Jonathan Forman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Barn 27a Pinfold
South Cave
East Yorkshire
HU15 2HE
Director NameMr Gordon Johnson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Beech Avenue
Willerby
East Yorkshire
HU10 6AA
Secretary NameMr Gordon Johnson
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Beech Avenue
Willerby
East Yorkshire
HU10 6AA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressThe Deep Business Centre
Tower Street
Hull
East Yorkshire
HU1 4BG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
28 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
20 February 2004Return made up to 09/01/04; full list of members (7 pages)
3 February 2003Registered office changed on 03/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
9 January 2003Incorporation (18 pages)