Company NameArchkey Limited
Company StatusDissolved
Company Number05418203
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Hirst
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(1 week, 5 days after company formation)
Appointment Duration10 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Provincial Park
Nether Lane Ecclesfield
Sheffield
S35 9ZX
Director NameMr Simon Wells
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(1 week, 5 days after company formation)
Appointment Duration10 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Provincial Park
Nether Lane Ecclesfield
Sheffield
S35 9ZX
Secretary NameMr Paul Hirst
NationalityBritish
StatusClosed
Appointed20 April 2005(1 week, 5 days after company formation)
Appointment Duration10 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Provincial Park
Nether Lane Ecclesfield
Sheffield
S35 9ZX
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address13a Provincial Park
Nether Lane Ecclesfield
Sheffield
South Yorkshire
S35 9ZX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Shareholders

30k at £1Paul Hirst
49.96%
Ordinary
30k at £1Simon Wells
49.96%
Ordinary
25 at £1Mrs Angela Hirst
0.04%
Ordinary
25 at £1Mrs Nicola Wells
0.04%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 August 2014Statement of capital following an allotment of shares on 24 June 2013
  • GBP 60,100
(3 pages)
5 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 60,100
(5 pages)
5 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 60,100
(5 pages)
5 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 60,100
(5 pages)
5 August 2014Statement of capital following an allotment of shares on 24 June 2013
  • GBP 60,100
(3 pages)
25 July 2014Statement of company's objects (2 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
25 July 2014Statement of company's objects (2 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-12
(5 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-12
(5 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-12
(5 pages)
4 March 2013Secretary's details changed for Mr Paul Hirst on 18 February 2013 (2 pages)
4 March 2013Director's details changed for Mr Simon Wells on 18 February 2013 (2 pages)
4 March 2013Director's details changed for Mr Paul Hirst on 18 February 2013 (2 pages)
4 March 2013Secretary's details changed for Mr Paul Hirst on 18 February 2013 (2 pages)
4 March 2013Director's details changed for Mr Simon Wells on 18 February 2013 (2 pages)
4 March 2013Director's details changed for Mr Paul Hirst on 18 February 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
16 February 2011Amended accounts made up to 30 April 2010 (5 pages)
16 February 2011Amended accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2010Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 10 May 2010 (1 page)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 April 2009Return made up to 08/04/09; full list of members (4 pages)
24 April 2009Return made up to 08/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 May 2008Return made up to 08/04/08; full list of members (4 pages)
15 May 2008Return made up to 08/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 08/04/07; full list of members (6 pages)
3 May 2007Return made up to 08/04/07; full list of members (6 pages)
7 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 May 2006Return made up to 08/04/06; full list of members (7 pages)
17 May 2006Return made up to 08/04/06; full list of members (7 pages)
7 July 2005New secretary appointed;new director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed;new director appointed (2 pages)
7 July 2005New director appointed (2 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
27 April 2005Registered office changed on 27/04/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
8 April 2005Incorporation (15 pages)
8 April 2005Incorporation (15 pages)