Company NameWWR Architects
Company StatusDissolved
Company Number05460081
CategoryPrivate Unlimited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameW W & Rawson & Co

Business Activity

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

Directors

Director NamePeter James Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(3 weeks, 2 days after company formation)
Appointment Duration8 years (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Head Marton Road
Gargrave
Skipton
North Yorkshire
BD23 3NL
Director NameMichael John Overton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(3 weeks, 2 days after company formation)
Appointment Duration8 years (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Bolling Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QH
Secretary NamePeter James Harrison
NationalityBritish
StatusClosed
Appointed15 June 2005(3 weeks, 2 days after company formation)
Appointment Duration8 years (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Head Marton Road
Gargrave
Skipton
North Yorkshire
BD23 3NL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressArmstrong Watson
Central House 47 St Paul's Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved following liquidation (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved following liquidation (1 page)
18 March 2013Return of final meeting in a members' voluntary winding up (17 pages)
18 March 2013Return of final meeting in a members' voluntary winding up (17 pages)
25 November 2011Registered office address changed from Green Head Marton Road Gargrave Skipton North Yorkshire BD23 3NL England on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from Green Head Marton Road Gargrave Skipton North Yorkshire BD23 3NL England on 25 November 2011 (2 pages)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-15
(1 page)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Declaration of solvency (3 pages)
24 November 2011Declaration of solvency (3 pages)
24 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 1,000
(6 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 1,000
(6 pages)
17 November 2010Registered office address changed from The Gatehouse, Skipton Castle Skipton North Yorkshire BD23 1AL on 17 November 2010 (1 page)
17 November 2010Registered office address changed from the Gatehouse, Skipton Castle Skipton North Yorkshire BD23 1AL on 17 November 2010 (1 page)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Peter James Harrison on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Michael John Overton on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Michael John Overton on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Peter James Harrison on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Michael John Overton on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Peter James Harrison on 1 May 2010 (2 pages)
28 May 2009Return made up to 23/05/09; full list of members (4 pages)
28 May 2009Return made up to 23/05/09; full list of members (4 pages)
19 June 2008Return made up to 23/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
19 June 2008Return made up to 23/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
18 June 2007Return made up to 23/05/07; full list of members (7 pages)
18 June 2007Return made up to 23/05/07; full list of members (7 pages)
2 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Return made up to 23/05/06; full list of members (7 pages)
24 April 2006Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
24 April 2006Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed;new director appointed (1 page)
7 July 2005New director appointed (1 page)
7 July 2005Registered office changed on 07/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 2005New secretary appointed;new director appointed (1 page)
7 July 2005New director appointed (1 page)
7 July 2005Director resigned (1 page)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2005Memorandum and Articles of Association (10 pages)
16 June 2005Memorandum and Articles of Association (10 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2005Company name changed w w & rawson & co\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed w w & rawson & co\certificate issued on 15/06/05 (2 pages)
23 May 2005Incorporation (15 pages)
23 May 2005Incorporation (15 pages)