Company NameT F H Architecture Limited
Company StatusDissolved
Company Number03732716
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameThomas Furnival Hughes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleArchitect
Country of ResidenceWales
Correspondence AddressTerfyn Dwy Dre
Whitford Road
Whitford
CH8 9AF
Wales
Secretary NameJanet Rachel Hughes
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTerfyn Dwy Dre
Whitford Road
Whitford
CH8 9AF
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitetfharchitecture.co.uk
Email address[email protected]
Telephone01352 717988
Telephone regionMold

Location

Registered AddressStudio One Spring Gardens
Inner Ring Road
Holywell
CH8 7PL
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Financials

Year2013
Net Worth£183
Current Liabilities£11,856

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Registered office address changed from No 8 Well Street Holywell Flintshire CH8 7PL on 1 December 2011 (1 page)
1 December 2011Registered office address changed from No 8 Well Street Holywell Flintshire CH8 7PL on 1 December 2011 (1 page)
1 December 2011Registered office address changed from No 8 Well Street Holywell Flintshire CH8 7PL on 1 December 2011 (1 page)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Thomas Furnival Hughes on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Thomas Furnival Hughes on 16 March 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 15/03/08; full list of members (3 pages)
8 May 2008Return made up to 15/03/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 15/03/07; full list of members (6 pages)
19 April 2007Return made up to 15/03/07; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 15/03/06; full list of members (6 pages)
12 April 2006Return made up to 15/03/06; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 15/03/05; full list of members (6 pages)
7 March 2005Return made up to 15/03/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 August 2003Registered office changed on 13/08/03 from: 8 well street holywell flintshire CH8 7PL (1 page)
13 August 2003Registered office changed on 13/08/03 from: 8 well street holywell flintshire CH8 7PL (1 page)
10 May 2003Return made up to 15/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/05/03
(6 pages)
10 May 2003Return made up to 15/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/05/03
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 1999Incorporation (14 pages)
15 March 1999Incorporation (14 pages)