Company NameArchitron Steward Limited
Company StatusDissolved
Company Number01564390
CategoryPrivate Limited Company
Incorporation Date28 May 1981(42 years, 10 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Secretary NameDavid Benn
NationalityBritish
StatusClosed
Appointed08 May 2003(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 26 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameWilliam McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 26 April 2005)
RoleFinance Director
Correspondence AddressBalebeck
Lower Road Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameJohn Telfer Sinclair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(22 years, 10 months after company formation)
Appointment Duration1 year (closed 26 April 2005)
RoleSenior Vp Finance
Correspondence AddressGreystones
Main Street
Kirk Ireton
Derbyshire
DE6 3LD
Director NameMr Robert Leslie Roy Burberry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFreemont North Street
West Rainton
Houghton Le Spring
Tyne And Wear
DH4 6NU
Director NameMr David Elwyn Lewis
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address8 Wickford Close
Harold Hill
Romford
Essex
RM3 9SD
Director NameRobert Michael Jacobs
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 November 1995)
RoleCompany Director
Correspondence AddressTimberley Dene 71 Portsmouth Road
Camberley
Surrey
GU15 1JD
Director NameJames Barrie Cottam
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address2 Earls Court Gardens
London
SW5 0TD
Secretary NameRobert Michael Jacobs
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressTimberley Dene 71 Portsmouth Road
Camberley
Surrey
GU15 1JD
Secretary NamePaul James James
NationalityBritish
StatusResigned
Appointed26 May 1993(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 1996)
RoleCompany Director
Correspondence Address4 Heathview Court
70 Parkside Wimbledon
London
SW19 5NL
Director NamePaul James James
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(14 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 September 1996)
RoleCompany Director
Correspondence Address4 Heathview Court
70 Parkside Wimbledon
London
SW19 5NL
Director NameRobert David Lamb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(14 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2000)
RoleManaging Director
Correspondence Address14 Minster Close
Knowle
Solihull
West Midlands
B93 9LZ
Secretary NameDavid Alun Hughes
NationalityBritish
StatusResigned
Appointed05 September 1996(15 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 1999)
RoleWr6 6pw
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Secretary NameMr Michael Charles Whitehead
NationalityBritish
StatusResigned
Appointed01 September 1999(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Director NamePeer-Haken Jensen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed11 September 2000(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 2004)
RoleCompany Director
Correspondence AddressSkrukkerodtoppen 1
Porsgrunn
3924
Norway
Secretary NameGarry James Metcalfe
NationalityBritish
StatusResigned
Appointed22 December 2000(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSloane House, The Linfields
Thakenham
West Sussex
RH20 3DT
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleFinancial Controller
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(21 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2003)
RoleFinance Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL

Location

Registered AddressC/O Abb Ltd
Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
22 November 2004Application for striking-off (1 page)
13 July 2004Director resigned (1 page)
18 June 2004Return made up to 04/01/04; full list of members (8 pages)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
14 February 2004Registered office changed on 14/02/04 from: eighth floor orion house 5 upper saint martins lane london WC2H 9EA (1 page)
28 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 January 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003Secretary resigned (1 page)
6 March 2003New director appointed (1 page)
6 March 2003New director appointed (1 page)
6 March 2003Registered office changed on 06/03/03 from: abb building technologies LTD 3100 park square solihull parkway birmingham business park birmingham B37 7YN (1 page)
10 February 2003Return made up to 04/01/03; full list of members (6 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 October 2002Full accounts made up to 31 December 2000 (8 pages)
2 February 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(6 pages)
17 December 2001Registered office changed on 17/12/01 from: c/o abb building technologies LTD sandford house 41 homer road solihull B91 3QJ (1 page)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
2 January 2001Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
3 February 2000Return made up to 04/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
3 March 1999Director resigned (1 page)
1 February 1999Return made up to 04/01/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
4 February 1998Return made up to 04/01/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
29 January 1997Return made up to 31/12/96; full list of members (5 pages)
13 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned;director resigned (1 page)
31 October 1996Full group accounts made up to 31 December 1995 (16 pages)
11 July 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
18 April 1996New director appointed (3 pages)
10 April 1996Return made up to 31/12/95; full list of members (6 pages)
29 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 December 1995Director resigned (2 pages)
23 November 1995Auditor's resignation (2 pages)
17 November 1995Full accounts made up to 31 March 1995 (11 pages)
27 April 1995Director resigned (2 pages)
13 March 1995Secretary's particulars changed (2 pages)
13 March 1995Return made up to 31/12/94; full list of members (6 pages)