About

Registered Number: 01759839
Date of Incorporation: 07/10/1983 (40 years and 8 months ago)
Company Status: Liquidation
Registered Address: D.W. ARCHER LIMITED, C/O Mazars Llp 45 Church Street, Birmingham, B3 2RT

 

Based in Birmingham, D.W.Archer Ltd was setup in 1983, it's status at Companies House is "Liquidation". Brooks, Colin John, Adams, Edward Cyril, Best, Terence, Edmondson, Michael, Ellis, David Edward, Le Cheminant, Christopher Peter, Perkins, Timothy Ingram, Pratten, Andrew John, Ritchie, David Charles, Sugar, Nicholas Henry, Townsend, Alan Hugh, Wilson, John Howitt are the current directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Edward Cyril 23 May 1994 01 January 2000 1
BEST, Terence 01 September 1992 15 September 1996 1
EDMONDSON, Michael N/A 31 January 2001 1
ELLIS, David Edward N/A 30 April 1994 1
LE CHEMINANT, Christopher Peter N/A 16 December 2003 1
PERKINS, Timothy Ingram N/A 30 June 1994 1
PRATTEN, Andrew John N/A 31 May 2001 1
RITCHIE, David Charles N/A 30 April 1997 1
SUGAR, Nicholas Henry 01 February 2001 01 January 2003 1
TOWNSEND, Alan Hugh N/A 31 May 2001 1
WILSON, John Howitt N/A 01 September 1992 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Colin John N/A 31 August 2001 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2020
AD01 - Change of registered office address 28 September 2020
RESOLUTIONS - N/A 24 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2020
LIQ01 - N/A 24 September 2020
RESOLUTIONS - N/A 01 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2020
SH19 - Statement of capital 01 July 2020
CAP-SS - N/A 01 July 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 26 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 23 September 2014
RESOLUTIONS - N/A 10 July 2014
AR01 - Annual Return 27 June 2014
TM01 - Termination of appointment of director 14 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 19 June 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 08 May 2002
287 - Change in situation or address of Registered Office 17 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 16 May 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 19 May 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 22 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
288 - N/A 30 September 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 25 July 1994
288 - N/A 25 July 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
363s - Annual Return 17 May 1994
288 - N/A 16 May 1994
AA - Annual Accounts 28 June 1993
288 - N/A 11 June 1993
363s - Annual Return 24 May 1993
288 - N/A 19 October 1992
288 - N/A 07 October 1992
AA - Annual Accounts 17 June 1992
363s - Annual Return 02 June 1992
AA - Annual Accounts 24 June 1991
363a - Annual Return 19 June 1991
288 - N/A 21 February 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 1990
RESOLUTIONS - N/A 23 November 1990
RESOLUTIONS - N/A 23 November 1990
RESOLUTIONS - N/A 23 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 20 July 1990
288 - N/A 26 October 1989
288 - N/A 26 October 1989
288 - N/A 17 October 1989
363 - Annual Return 21 August 1989
288 - N/A 10 August 1989
AA - Annual Accounts 03 May 1989
MEM/ARTS - N/A 20 April 1989
MEM/ARTS - N/A 16 March 1989
RESOLUTIONS - N/A 30 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1988
363 - Annual Return 09 August 1988
AA - Annual Accounts 20 July 1988
363 - Annual Return 12 November 1987
RESOLUTIONS - N/A 26 August 1987
AA - Annual Accounts 25 August 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.