About

Registered Number: 04192282
Date of Incorporation: 02/04/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2020 (4 years and 8 months ago)
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Dunwoodie Architects Ltd was founded on 02 April 2001 and are based in Newcastle Upon Tyne, it has a status of "Dissolved". The company has 3 directors listed as Ruxton, Laura Andrea, Dunwoodie, Michael, Dunwoodie, Patricia May at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUXTON, Laura Andrea 15 July 2016 - 1
DUNWOODIE, Michael 02 May 2001 15 January 2015 1
DUNWOODIE, Patricia May 19 November 2004 02 August 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2020
LIQ14 - N/A 21 April 2020
LIQ03 - N/A 14 February 2020
LIQ03 - N/A 09 February 2019
NDISC - N/A 01 February 2018
AD01 - Change of registered office address 31 January 2018
RESOLUTIONS - N/A 29 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2018
LIQ02 - N/A 29 January 2018
CS01 - N/A 07 September 2017
PSC01 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
TM02 - Termination of appointment of secretary 30 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 22 July 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 06 April 2016
AD01 - Change of registered office address 08 December 2015
AA01 - Change of accounting reference date 09 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 26 March 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 15 March 2011
AD01 - Change of registered office address 12 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 11 April 2007
287 - Change in situation or address of Registered Office 28 July 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 10 December 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 22 December 2003
287 - Change in situation or address of Registered Office 11 August 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
225 - Change of Accounting Reference Date 14 June 2001
RESOLUTIONS - N/A 06 June 2001
CERTNM - Change of name certificate 30 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.