About

Registered Number: 05034301
Date of Incorporation: 04/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 3 months ago)
Registered Address: Orchard House, Knighton On Teme, Tenbury Wells, Worcestershire, WR15 8LX

 

Established in 2004, Wheatley + Lloyd Architects Ltd have registered office in Tenbury Wells in Worcestershire, it has a status of "Dissolved". We do not know the number of employees at this company. The current directors of Wheatley + Lloyd Architects Ltd are Wheatley, Judith Mary, Wheatley, John Gerard Joseph, Lloyd, Lesley Watson, White, Alice Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, John Gerard Joseph 04 February 2004 - 1
LLOYD, Lesley Watson 04 February 2004 15 September 2006 1
WHITE, Alice Jane 04 February 2004 15 September 2006 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Judith Mary 30 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 22 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 15 September 2011
AD01 - Change of registered office address 27 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
AA - Annual Accounts 20 November 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 28 February 2006
363a - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
CERTNM - Change of name certificate 19 February 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.