About

Registered Number: 01116783
Date of Incorporation: 06/06/1973 (50 years and 10 months ago)
Company Status: Active
Date of Dissolution: 09/07/2013 (10 years and 9 months ago)
Registered Address: 33 George Street, Wakefield, West Yorkshire, WF1 1LX

 

Based in West Yorkshire, Archer Engineering (Leeds) Ltd was established in 1973, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Archer Engineering (Leeds) Ltd. This organisation has 6 directors listed as Archer, Alan, Archer, Elsie, Archer, Fiona Scott, Archer, Michael Raymond, Child, Amanda Jane, Child, Richard Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Alan N/A - 1
ARCHER, Elsie N/A - 1
ARCHER, Fiona Scott 01 January 1999 - 1
ARCHER, Michael Raymond N/A - 1
CHILD, Amanda Jane N/A - 1
CHILD, Richard Ian N/A - 1

Filing History

Document Type Date
AC92 - N/A 05 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AC92 - N/A 25 January 2012
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2008
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2008
4.68 - Liquidator's statement of receipts and payments 17 March 2008
4.71 - Return of final meeting in members' voluntary winding-up 17 March 2008
287 - Change in situation or address of Registered Office 28 June 2007
RESOLUTIONS - N/A 26 June 2007
4.70 - N/A 26 June 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 07 December 2005
353 - Register of members 07 December 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 15 October 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 03 September 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 22 November 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 17 November 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 15 November 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 16 November 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 09 January 1994
AA - Annual Accounts 31 March 1993
395 - Particulars of a mortgage or charge 07 December 1992
363s - Annual Return 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
395 - Particulars of a mortgage or charge 23 June 1992
AA - Annual Accounts 07 April 1992
288 - N/A 02 January 1992
363b - Annual Return 02 January 1992
363(287) - N/A 02 January 1992
288 - N/A 14 August 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 07 March 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 October 1988
288 - N/A 18 October 1988
288 - N/A 04 October 1988
PUC 3 - N/A 25 August 1988
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986
MEM/ARTS - N/A 25 January 1985
MISC - Miscellaneous document 06 June 1973

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 November 1992 Fully Satisfied

N/A

Mortgage debenture 16 June 1992 Fully Satisfied

N/A

A registered charge 29 October 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.