About

Registered Number: 03039194
Date of Incorporation: 29/03/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2018 (5 years and 11 months ago)
Registered Address: The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU

 

Established in 1995, Allen Tod Architecture Ltd have registered office in Sheffield, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This business has 4 directors listed as Allen, Nicholas Knowles, Gedye, Simon John, Henshelwood, Lynn, May, Andrew Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Nicholas Knowles 29 March 1995 - 1
GEDYE, Simon John 10 February 2000 05 September 2007 1
HENSHELWOOD, Lynn 29 March 1996 05 May 1999 1
MAY, Andrew Simon 25 May 1999 09 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2018
LIQ14 - N/A 28 March 2018
4.68 - Liquidator's statement of receipts and payments 07 August 2017
4.68 - Liquidator's statement of receipts and payments 13 February 2017
4.68 - Liquidator's statement of receipts and payments 04 August 2016
4.68 - Liquidator's statement of receipts and payments 02 February 2016
4.68 - Liquidator's statement of receipts and payments 11 September 2015
4.68 - Liquidator's statement of receipts and payments 10 February 2015
4.68 - Liquidator's statement of receipts and payments 19 August 2014
4.68 - Liquidator's statement of receipts and payments 01 July 2014
4.68 - Liquidator's statement of receipts and payments 14 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2013
4.40 - N/A 11 December 2013
LIQ MISC OC - N/A 11 December 2013
4.68 - Liquidator's statement of receipts and payments 31 July 2013
4.68 - Liquidator's statement of receipts and payments 08 March 2013
4.68 - Liquidator's statement of receipts and payments 03 August 2012
4.68 - Liquidator's statement of receipts and payments 10 February 2012
4.68 - Liquidator's statement of receipts and payments 31 August 2011
4.68 - Liquidator's statement of receipts and payments 07 February 2011
4.68 - Liquidator's statement of receipts and payments 16 August 2010
4.68 - Liquidator's statement of receipts and payments 26 February 2010
RESOLUTIONS - N/A 05 February 2009
RESOLUTIONS - N/A 05 February 2009
4.20 - N/A 05 February 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
RESOLUTIONS - N/A 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
123 - Notice of increase in nominal capital 26 June 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 26 April 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 14 June 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 06 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 08 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 05 June 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 18 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 05 February 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 07 May 1997
288 - N/A 01 August 1996
363s - Annual Return 01 August 1996
395 - Particulars of a mortgage or charge 24 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1995
288 - N/A 05 April 1995
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.