Company NameS.N.A. Architectural Services Limited
Company StatusDissolved
Company Number04666173
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Nigel Amery
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Princes Avenue
Eastham
Wirral
Merseyside
CH62 8BJ
Wales
Secretary NameJulia Collette Amery
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleSecretary
Correspondence Address17 South Drive
Upton
Wirral
Merseyside
CH49 6LA
Wales
Secretary NameJanet Patricia Amery
NationalityBritish
StatusResigned
Appointed19 August 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2009)
RoleCompany Director
Correspondence AddressThe Acres
26 Acre Lane
Heswall
Merseyside
CH60 1UW
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£279
Current Liabilities£13,323

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
24 March 2010Compulsory strike-off action has been suspended (1 page)
24 March 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Appointment Terminated Secretary janet amery (1 page)
19 May 2009Return made up to 13/02/09; full list of members (3 pages)
19 May 2009Return made up to 13/02/09; full list of members (3 pages)
19 May 2009Appointment terminated secretary janet amery (1 page)
6 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 February 2008Return made up to 13/02/08; full list of members (3 pages)
27 February 2008Return made up to 13/02/08; full list of members (3 pages)
26 February 2008Director's change of particulars / stephen amery / 10/09/2007 (1 page)
26 February 2008Director's Change of Particulars / stephen amery / 10/09/2007 / HouseName/Number was: , now: 56; Street was: 26 acre lane, now: princes avenue; Area was: heswall, now: eastham; Post Code was: CH60 1UW, now: CH62 8BJ (1 page)
21 June 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 April 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2007Return made up to 13/02/07; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
19 June 2006Return made up to 13/02/06; full list of members (6 pages)
19 June 2006Return made up to 13/02/06; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
22 April 2005Return made up to 13/02/05; full list of members (6 pages)
22 April 2005Return made up to 13/02/05; full list of members (6 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Secretary's particulars changed (3 pages)
16 December 2004Secretary's particulars changed (3 pages)
16 December 2004Director's particulars changed (1 page)
5 May 2004Return made up to 13/02/04; full list of members (6 pages)
5 May 2004Return made up to 13/02/04; full list of members (6 pages)
10 March 2003Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
13 February 2003Incorporation (12 pages)