Company NameDetail Architectural Design & Build Limited
Company StatusDissolved
Company Number07223739
CategoryPrivate Limited Company
Incorporation Date14 April 2010(13 years, 11 months ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameAnthony Forrester
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(5 days after company formation)
Appointment Duration2 years, 7 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Director NameAnthony Searle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(5 days after company formation)
Appointment Duration2 years, 7 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Director NameMiss Alison Jane Rigby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 July 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(3 pages)
5 July 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(3 pages)
19 April 2010Appointment of Anthony Forrester as a director (2 pages)
19 April 2010Termination of appointment of Alison Rigby as a director (1 page)
19 April 2010Appointment of Anthony Forrester as a director (2 pages)
19 April 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
(2 pages)
19 April 2010Termination of appointment of Alison Rigby as a director (1 page)
19 April 2010Appointment of Anthony Searle as a director (2 pages)
19 April 2010Appointment of Anthony Searle as a director (2 pages)
14 April 2010Incorporation (35 pages)
14 April 2010Incorporation (35 pages)