Company NameArchaeotrace Limited
Company StatusDissolved
Company Number04073217
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Paul David Budd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(same day as company formation)
RoleResearch Scientist
Correspondence AddressValley House
Neville's Cross Bank
Durham
DH1 4JN
Secretary NameOlivia Budd
NationalityBritish
StatusClosed
Appointed12 March 2001(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 03 May 2005)
RoleLocal Government Officer
Correspondence AddressValley House
Nevilles Cross Bank
Durham
DH1 4JN
Director NameJanet Montgomery
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleResearch Scientist
Correspondence AddressThe Old School House
Stainland Road Sowood
Halifax
Yorkshire
HX4 9HY
Secretary NameDr Paul David Budd
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleResearch Scientist
Correspondence AddressGibraltar House 4 Gibb Lane
Mount Tabor
Halifax
Yorkshire
HX2 0TW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressValley House
Neville's Cross Bank
Durham
DH1 4JN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
26 November 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2004Application for striking-off (1 page)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Director's particulars changed (1 page)
20 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
20 May 2004Registered office changed on 20/05/04 from: gibraltar house 4 gibb lane mount tabor halifax west yorkshire HX2 0TW (1 page)
29 September 2003Return made up to 18/09/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 September 2002Return made up to 18/09/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 September 2001Return made up to 18/09/01; full list of members (6 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
9 November 2000Ad 17/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: 16 churchill way cardiff CF10 2DX (1 page)
24 October 2000New secretary appointed;new director appointed (2 pages)