THE SOLENT CENTRE FOR ARCHITECTURE + DESIGN LIMITED
Overview
| Company Name | THE SOLENT CENTRE FOR ARCHITECTURE + DESIGN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05416468 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE SOLENT CENTRE FOR ARCHITECTURE + DESIGN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE SOLENT CENTRE FOR ARCHITECTURE + DESIGN LIMITED located?
| Registered Office Address | 1 St Thomas Mews St. Thomas Street SO23 9HD Winchester Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SOLENT CENTRE FOR ARCHITECTURE + DESIGN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for THE SOLENT CENTRE FOR ARCHITECTURE + DESIGN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Annual return made up to Apr 06, 2013 no member list | 10 pages | AR01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 10 pages | AA | ||
Annual return made up to Apr 06, 2012 no member list | 10 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 13 pages | AA | ||
Annual return made up to Apr 06, 2011 no member list | 9 pages | AR01 | ||
Termination of appointment of David Ashe as a director | 1 pages | TM01 | ||
Appointment of Mr Christopher Michael Higgins as a director | 2 pages | AP01 | ||
Appointment of Mr Rupert Paul Cook as a director | 2 pages | AP01 | ||
Registered office address changed from 30a High Street Lyndhurst Hampshire SO43 7BG on Apr 26, 2011 | 1 pages | AD01 | ||
Termination of appointment of Andrew Riggs as a director | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2010 | 16 pages | AA | ||
Annual return made up to Apr 06, 2010 no member list | 6 pages | AR01 | ||
Director's details changed for Neil John Williamson on Apr 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Colin Robert James Wilkins on Apr 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Tod Robin Wakefield on Apr 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Andrea Julie Smith on Apr 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Francis Eden on Apr 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Andrew Mark Riggs on Apr 06, 2010 | 2 pages | CH01 | ||
Director's details changed for David Michael Ashe on Apr 06, 2010 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288c | ||
Who are the officers of THE SOLENT CENTRE FOR ARCHITECTURE + DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VICKERSTAFF, John | Secretary | 61 Upper Brownhill Road SO16 5NG Southampton Hampshire | British | 74634700001 | ||||||
| BLACKSTOCK, Anthony Brian | Director | High Street Eydon NN11 3PP Daventry 37 Northamptonshire | England | British | 128547080001 | |||||
| COOK, Rupert Paul | Director | St Thomas Mews St. Thomas Street SO23 9HD Winchester 1 Hampshire England | England | British | 94644360001 | |||||
| EDEN, Simon Francis | Director | 6 Dean Close SO22 5LP Winchester Hampshire | England | British | 123390630001 | |||||
| HIGGINS, Christopher Michael | Director | St Thomas Mews St. Thomas Street SO23 9HD Winchester 1 Hampshire England | England | British | 39555560001 | |||||
| SMITH, Andrea Julie | Director | 2 Hinton House Cottages Dark Lane, Hinton BH23 7EA Christchurch Dorset | England | British | 104284870002 | |||||
| WAKEFIELD, Tod Robin | Director | Manor Farm Broomers Hill Lane RH20 2DU Pulborough West Sussex | United Kingdom | British | 105963350001 | |||||
| WILKINS, Colin Robert James | Director | 4 Doctors Lane West Meon GU32 1LW Petersfield Hampshire | United Kingdom | British | 123365870001 | |||||
| WILLIAMSON, Neil John | Director | 4 Burgess Road SO16 7NX Southampton Hampshire | United Kingdom | British | 104284840001 | |||||
| ANDREWS, Gwenyth Jane | Director | 33 Pennant Hills PO9 3JZ Havant Hampshire | Canadian & Australian | 104284860001 | ||||||
| ASHE, David Michael | Director | Penhale Cottage Shoe Lane Upham SO32 1JJ Southampton Hampshire | England | British | 55483930001 | |||||
| CLARK, Celia Mary, Dr | Director | 8 Florence Road PO5 2NE Southsea Hampshire | England | British | 22892260001 | |||||
| PEARCE, Miranda | Director | Flat 1 35 Chatsworth Road BN1 5DA Brighton East Sussex | British | 104284850001 | ||||||
| RIGGS, Andrew Mark | Director | 14 Westering SO51 7LY Romsey Hampshire | United Kingdom | British | 104284880001 | |||||
| WATKINS, Christine Jean | Director | 2 Albany Road SO51 8EE Romsey Hampshire | England | British | 89993300001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0