Company NameDV Architecture Limited
DirectorsKathleen Patricia Hickey and John Hickey
Company StatusActive
Company Number06423099
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMrs Kathleen Patricia Hickey
NationalityBritish
StatusCurrent
Appointed09 November 2007(same day as company formation)
RoleSecretary
Correspondence Address10 High Street
Great Budworth
Northwich
Cheshire
CW9 6HE
Director NameMrs Kathleen Patricia Hickey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameJohn Hickey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(3 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameJohn Hickey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCharter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Kathleen Patricia Hickey
75.00%
Ordinary A
25 at £1John Hickey
25.00%
Ordinary

Financials

Year2014
Net Worth£9,601
Cash£10,332
Current Liabilities£18,575

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
4 August 2023Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2023Confirmation statement made on 9 November 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
16 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 November 2020Cessation of Kathleen Patricia Hickey as a person with significant control on 30 September 2020 (1 page)
30 November 2020Notification of John Hickey as a person with significant control on 30 September 2020 (2 pages)
30 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
3 April 2020Amended micro company accounts made up to 31 March 2019 (6 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
15 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
26 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
24 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
7 March 2016Current accounting period extended from 25 March 2016 to 31 March 2016 (1 page)
7 March 2016Current accounting period extended from 25 March 2016 to 31 March 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH on 9 December 2015 (1 page)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
24 March 2015Administrative restoration application (3 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 March 2015Annual return made up to 9 November 2014
Statement of capital on 2015-03-24
  • GBP 100
(19 pages)
24 March 2015Annual return made up to 9 November 2014
Statement of capital on 2015-03-24
  • GBP 100
(19 pages)
24 March 2015Annual return made up to 9 November 2014
Statement of capital on 2015-03-24
  • GBP 100
(19 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2015Administrative restoration application (3 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
24 March 2014Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 27 March 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 27 March 2012 (3 pages)
18 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
18 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 29 March 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 29 March 2011 (4 pages)
29 March 2012Current accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
29 March 2012Current accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
30 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
30 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
30 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
30 June 2011Appointment of John Hickey as a director (2 pages)
30 June 2011Appointment of John Hickey as a director (2 pages)
11 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
3 March 2011Statement of capital following an allotment of shares on 10 November 2009
  • GBP 100
(3 pages)
3 March 2011Statement of capital following an allotment of shares on 10 November 2009
  • GBP 100
(3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Termination of appointment of John Hickey as a director (1 page)
1 September 2010Termination of appointment of John Hickey as a director (1 page)
1 September 2010Appointment of Mrs Kathleen Patricia Hickey as a director (2 pages)
1 September 2010Appointment of Mrs Kathleen Patricia Hickey as a director (2 pages)
26 November 2009Director's details changed for John Hickey on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for John Hickey on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John Hickey on 1 October 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
13 August 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
13 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
13 August 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
17 December 2008Return made up to 09/11/08; full list of members (3 pages)
17 December 2008Return made up to 09/11/08; full list of members (3 pages)
17 December 2008Secretary's change of particulars / kathleen hickey / 13/12/2008 (2 pages)
17 December 2008Secretary's change of particulars / kathleen hickey / 13/12/2008 (2 pages)
4 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 November 2008Director appointed john hickey (2 pages)
4 November 2008Appointment terminated director company directors LIMITED (1 page)
4 November 2008Secretary appointed kathleen hickey (2 pages)
4 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 November 2008Secretary appointed kathleen hickey (2 pages)
4 November 2008Appointment terminated director company directors LIMITED (1 page)
4 November 2008Director appointed john hickey (2 pages)
1 November 2008Ad 09/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 November 2008Ad 09/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 November 2007Incorporation (16 pages)
9 November 2007Incorporation (16 pages)