Company NameArchitecture 2B Limited
Company StatusDissolved
Company Number04850345
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 8 months ago)
Dissolution Date14 May 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Darren Michael Bailey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleArch Tech
Country of ResidenceUnited Kingdom
Correspondence Address27 Grove Road
Horbury
West Yorkshire
WF4 6AG
Director NameMr Nicolas Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(2 months after company formation)
Appointment Duration10 years, 7 months (closed 14 May 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Stairfoot View
Adel
Leeds
LS16 8JS
Secretary NameMr Darren Michael Bailey
NationalityBritish
StatusClosed
Appointed20 January 2004(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 14 May 2014)
RoleArch Tech
Country of ResidenceUnited Kingdom
Correspondence Address27 Grove Road
Horbury
West Yorkshire
WF4 6AG
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameJulie Bailey
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address119 Westfield Road
Horbury
Wakefield
West Yorkshire
WF4 6ER
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Darren Bailey
50.00%
Ordinary
50 at £1Nicolas Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,088
Cash£3,780
Current Liabilities£99,255

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 May 2014Final Gazette dissolved following liquidation (1 page)
14 May 2014Final Gazette dissolved following liquidation (1 page)
14 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
14 February 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
5 March 2013Liquidators' statement of receipts and payments to 6 February 2013 (10 pages)
5 March 2013Liquidators statement of receipts and payments to 6 February 2013 (10 pages)
5 March 2013Liquidators statement of receipts and payments to 6 February 2013 (10 pages)
5 March 2013Liquidators' statement of receipts and payments to 6 February 2013 (10 pages)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Statement of affairs with form 4.19 (5 pages)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Statement of affairs with form 4.19 (5 pages)
30 January 2012Registered office address changed from Graphical House 2 Wharf Street the Calls Leeds West Yorkshire LS2 7EQ on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from Graphical House 2 Wharf Street the Calls Leeds West Yorkshire LS2 7EQ on 30 January 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(5 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(5 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 August 2009Return made up to 30/07/09; full list of members (4 pages)
7 August 2009Registered office changed on 07/08/2009 from graphical house 2 wharf street the calls leeds west yorkshire L52 7EQ (1 page)
7 August 2009Return made up to 30/07/09; full list of members (4 pages)
7 August 2009Registered office changed on 07/08/2009 from graphical house 2 wharf street the calls leeds west yorkshire L52 7EQ (1 page)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 August 2008Return made up to 30/07/08; full list of members (4 pages)
13 August 2008Return made up to 30/07/08; full list of members (4 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 September 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 August 2006Return made up to 30/07/06; full list of members (7 pages)
25 August 2006Return made up to 30/07/06; full list of members (7 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 January 2005Registered office changed on 11/01/05 from: charnock court 6 south parade wakefield west yorkshire WF1 1LR (1 page)
11 January 2005Registered office changed on 11/01/05 from: charnock court 6 south parade wakefield west yorkshire WF1 1LR (1 page)
31 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
28 January 2004New secretary appointed (1 page)
28 January 2004New secretary appointed (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
16 October 2003New director appointed (1 page)
16 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
7 October 2003Registered office changed on 07/10/03 from: 119 westfield road horbury wakefield west yorkshire WF4 6ER (1 page)
7 October 2003Registered office changed on 07/10/03 from: 119 westfield road horbury wakefield west yorkshire WF4 6ER (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Registered office changed on 01/09/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003Registered office changed on 01/09/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Secretary resigned (1 page)
30 July 2003Incorporation (18 pages)
30 July 2003Incorporation (18 pages)