Company NameN Archer & Son Limited
DirectorsMichael Henry Bell and John Whinham
Company StatusDissolved
Company Number00443628
CategoryPrivate Limited Company
Incorporation Date14 October 1947(76 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMichael Henry Bell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(53 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address3 Hulne Avenue
Tynemouth
Tyne & Wear
NE30 2SA
Director NameJohn Whinham
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(53 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address27 Hollings Crescent
High Farm
Wallsend
Tyne & Wear
NE28 9LN
Secretary NameMichael Henry Bell
NationalityBritish
StatusCurrent
Appointed01 January 2001(53 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address3 Hulne Avenue
Tynemouth
Tyne & Wear
NE30 2SA
Director NameMr Alan Edward Archer
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(43 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 July 1998)
RoleCompany Director
Correspondence Address2 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameMr David William Ingram
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(43 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address18 Regents Drive
Tynemouth
Tyne & Wear
NE30 2NH
Secretary NameMr Alan Edward Archer
NationalityBritish
StatusResigned
Appointed13 March 1991(43 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 July 1998)
RoleCompany Director
Correspondence Address2 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Secretary NameKenneth Saddler
NationalityBritish
StatusResigned
Appointed09 July 1998(50 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address6 Ashford Close
Preston Grange
North Shields
Tyne & Wear
NE29 9HY
Director NameKenneth Saddler
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(53 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address6 Ashford Close
Preston Grange
North Shields
Tyne & Wear
NE29 9HY
Secretary NameDulcie Saddler
NationalityBritish
StatusResigned
Appointed31 October 2000(53 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address6 Ashford Close
Preston Grange
North Shields
Tyne & Wear
NE29 9HY

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£8,315
Cash£3,434
Current Liabilities£24,879

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 December 2004Dissolved (1 page)
15 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Statement of affairs (9 pages)
14 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2002Appointment of a voluntary liquidator (1 page)
1 October 2002Registered office changed on 01/10/02 from: 1 york terrace north shields NE29 0EF (1 page)
20 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 March 2001Return made up to 13/03/01; full list of members (7 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Director resigned (1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 March 2000Return made up to 13/03/00; full list of members (7 pages)
10 March 1999Return made up to 13/03/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 August 1998Director's particulars changed (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned;director resigned (1 page)
31 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 March 1998Return made up to 13/03/98; full list of members (6 pages)
14 March 1997Return made up to 13/03/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 March 1996Return made up to 13/03/96; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 March 1995Return made up to 13/03/95; full list of members (6 pages)