Company NameNiven Architects Ltd
Company StatusDissolved
Company Number04235509
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous NameNiven And Niven Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Simon Andrew Crowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(1 year, 7 months after company formation)
Appointment Duration19 years, 11 months (closed 20 December 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Secretary NameKaren Helen Crowe
NationalityBritish
StatusClosed
Appointed01 July 2011(10 years after company formation)
Appointment Duration11 years, 5 months (closed 20 December 2022)
RoleCompany Director
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameMargaret Rose Niven
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(4 days after company formation)
Appointment Duration10 years (resigned 30 June 2011)
RoleOffice Manager
Correspondence Address5 Hillside
Ingleton
Darlington
Co Durham
DL2 3JH
Director NameRobert Kennedy Niven
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2002)
RoleArchitect
Correspondence Address5 Hillside
Ingleton
Darlington
Co Durham
DL2 3JH
Secretary NameMargaret Rose Niven
NationalityBritish
StatusResigned
Appointed19 June 2001(4 days after company formation)
Appointment Duration10 years (resigned 30 June 2011)
RoleOffice Manager
Correspondence Address5 Hillside
Ingleton
Darlington
Co Durham
DL2 3JH
Director NameStephen John Dodds
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(9 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2003)
RoleArchitect
Correspondence Address4 Diligence Way
Eaglescliffe
Stockton
Cleveland
TS16 0RR
Director NameIan Scott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2004)
RoleArchitect
Correspondence Address3 Bankside
Yarm
Stockton On Tees
TS15 9RH
Director NameMrs Siobhan McMahon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Coniscliffe Road
Darlington
County Durham
DL3 7EH
Director NameMr Norman Peter Hodges
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(12 years, 12 months after company formation)
Appointment Duration4 years (resigned 29 June 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitenivenandniven.com
Telephone01325 260055
Telephone regionDarlington

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.7k at £1Simon Andrew Crowe
99.14%
Ordinary
38 at £1Karen Helen Crowe
0.79%
Ordinary
1 at £1Crowe Consultants LTD
0.02%
Ordinary C
1 at £1Karen Helen Crowe
0.02%
Ordinary B
1 at £1Simon Andrew Crowe
0.02%
Ordinary A

Financials

Year2014
Net Worth£332,262
Cash£288,795
Current Liabilities£156,193

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

28 June 2011Delivered on: 29 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
23 October 2019Unaudited abridged accounts made up to 30 June 2019 (10 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
10 October 2018Termination of appointment of Norman Peter Hodges as a director on 29 June 2018 (1 page)
27 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
17 August 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
17 August 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 June 2017Notification of Simon Andrew Crowe as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Notification of Simon Andrew Crowe as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4,787
(6 pages)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4,787
(6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,787
(6 pages)
24 June 2015Registered office address changed from 41 Coniscliffe Road Darlington County Durham DL3 7EH to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 24 June 2015 (1 page)
24 June 2015Director's details changed for Mr Simon Andrew Crowe on 15 June 2015 (2 pages)
24 June 2015Registered office address changed from 41 Coniscliffe Road Darlington County Durham DL3 7EH to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 24 June 2015 (1 page)
24 June 2015Director's details changed for Mr Simon Andrew Crowe on 15 June 2015 (2 pages)
24 June 2015Secretary's details changed for Karen Helen Crowe on 15 June 2015 (1 page)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,787
(6 pages)
24 June 2015Secretary's details changed for Karen Helen Crowe on 15 June 2015 (1 page)
28 March 2015Company name changed niven and niven LTD\certificate issued on 28/03/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
28 March 2015Company name changed niven and niven LTD\certificate issued on 28/03/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
11 March 2015Change of name notice (2 pages)
11 March 2015Change of name notice (2 pages)
11 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-12
  • RES15 ‐ Change company name resolution on 2015-01-12
(1 page)
11 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-12
(1 page)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 4,787
(4 pages)
18 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 4,787
(4 pages)
18 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 4,787
(4 pages)
13 August 2014Annual return made up to 15 June 2014 with a full list of shareholders (6 pages)
13 August 2014Annual return made up to 15 June 2014 with a full list of shareholders (6 pages)
24 June 2014Appointment of Mr Norman Peter Hodges as a director (3 pages)
24 June 2014Appointment of Mr Norman Peter Hodges as a director (3 pages)
5 June 2014Termination of appointment of Siobhan Mcmahon as a director (1 page)
5 June 2014Termination of appointment of Siobhan Mcmahon as a director (1 page)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 4,786
(6 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 4,786
(6 pages)
4 June 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4,786
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4,786
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4,786
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4,786
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4,786
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4,786
(3 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
22 November 2011Appointment of Mrs Siobhan Mcmahon as a director (3 pages)
22 November 2011Appointment of Mrs Siobhan Mcmahon as a director (3 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
18 July 2011Appointment of Karen Helen Crowe as a secretary (3 pages)
18 July 2011Appointment of Karen Helen Crowe as a secretary (3 pages)
5 July 2011Termination of appointment of Margaret Niven as a secretary (1 page)
5 July 2011Termination of appointment of Margaret Niven as a director (1 page)
5 July 2011Termination of appointment of Margaret Niven as a director (1 page)
5 July 2011Termination of appointment of Margaret Niven as a secretary (1 page)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Purchase of own shares. (3 pages)
15 June 2010Purchase of own shares. (3 pages)
4 May 2010Cancellation of shares. Statement of capital on 4 May 2010
  • GBP 4,784
(4 pages)
4 May 2010Cancellation of shares. Statement of capital on 4 May 2010
  • GBP 4,784
(4 pages)
4 May 2010Cancellation of shares. Statement of capital on 4 May 2010
  • GBP 4,784
(4 pages)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 May 2009Gbp ic 5200/4992\30/04/09\gbp sr 208@1=208\ (2 pages)
15 May 2009Gbp ic 5200/4992\30/04/09\gbp sr 208@1=208\ (2 pages)
21 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 July 2007Return made up to 15/06/07; no change of members (7 pages)
4 July 2007Return made up to 15/06/07; no change of members (7 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
3 July 2006Return made up to 15/06/06; full list of members (8 pages)
3 July 2006Return made up to 15/06/06; full list of members (8 pages)
17 October 2005Ad 27/09/05--------- £ si 100@1=100 £ ic 5100/5200 (2 pages)
17 October 2005Ad 27/09/05--------- £ si 100@1=100 £ ic 5100/5200 (2 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
8 June 2005Return made up to 15/06/05; full list of members (7 pages)
8 June 2005Return made up to 15/06/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 June 2004Return made up to 15/06/04; full list of members (7 pages)
29 June 2004Return made up to 15/06/04; full list of members (7 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
9 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 July 2002Return made up to 15/06/02; full list of members (7 pages)
17 July 2002Return made up to 15/06/02; full list of members (7 pages)
25 April 2002Ad 01/07/01--------- £ si 5099@1=5099 £ ic 1/5100 (2 pages)
25 April 2002Ad 01/07/01--------- £ si 5099@1=5099 £ ic 1/5100 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001Nc inc already adjusted 24/09/01 (1 page)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001Nc inc already adjusted 24/09/01 (1 page)
3 July 2001Registered office changed on 03/07/01 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Registered office changed on 03/07/01 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
15 June 2001Incorporation (11 pages)
15 June 2001Incorporation (11 pages)