About

Registered Number: 03060997
Date of Incorporation: 24/05/1995 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 11 months ago)
Registered Address: 4315 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB

 

Having been setup in 1995, Nuneham Courtenay Architecture Ltd are based in Leeds, it's status at Companies House is "Dissolved". The business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Jacqueline Maria 12 January 2005 - 1
TURNER, Gerald Norman 25 May 1995 12 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 08 February 2017
AA - Annual Accounts 01 February 2017
AA01 - Change of accounting reference date 25 January 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 28 December 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 27 August 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 08 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 14 April 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 22 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1995
288 - N/A 22 September 1995
288 - N/A 31 May 1995
288 - N/A 31 May 1995
287 - Change in situation or address of Registered Office 31 May 1995
NEWINC - New incorporation documents 24 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.