About

Registered Number: 02360631
Date of Incorporation: 14/03/1989 (36 years and 1 month ago)
Company Status: Liquidation
Registered Address: 27 Oakham Close, Bury, Lancashire, BL8 1XJ

 

Architectural & Technical Design Ltd was registered on 14 March 1989 and are based in Lancashire. We do not know the number of employees at this company. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIVER, Susan N/A 01 November 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 28 January 2011
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
363a - Annual Return 28 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2009
353 - Register of members 28 August 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 28 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 08 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 August 2006
353 - Register of members 08 August 2006
AA - Annual Accounts 22 June 2006
AA - Annual Accounts 08 September 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 22 August 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 08 August 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 03 August 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 17 July 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 25 July 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 07 July 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 07 August 1994
363s - Annual Return 06 August 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 19 August 1992
AA - Annual Accounts 18 June 1992
AA - Annual Accounts 28 August 1991
363b - Annual Return 05 August 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
CERTNM - Change of name certificate 18 July 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1989
RESOLUTIONS - N/A 31 March 1989
MEM/ARTS - N/A 31 March 1989
287 - Change in situation or address of Registered Office 31 March 1989
288 - N/A 31 March 1989
NEWINC - New incorporation documents 14 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.