Company NameMichael Archbold Limited
Company StatusDissolved
Company Number04449232
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 10 months ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Michael Andrew Archbold
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleGeneral Dealer
Country of ResidenceEngland
Correspondence Address49 Ilford Avenue
Cramlington
Northumberland
NE23 3LE
Secretary NameMargery Archbold
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleSecretary
Correspondence Address28 Park Drive
Melton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address28 Park Drive
Melton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5QB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Financials

Year2014
Net Worth-£22,498
Cash£53
Current Liabilities£12,248

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 August 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 100
(4 pages)
9 August 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 100
(4 pages)
9 August 2010Director's details changed for Michael Andrew Archbold on 28 May 2010 (2 pages)
9 August 2010Director's details changed for Michael Andrew Archbold on 28 May 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 July 2009Return made up to 28/05/09; full list of members (3 pages)
7 July 2009Return made up to 28/05/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 June 2008Return made up to 28/05/08; full list of members (3 pages)
3 June 2008Return made up to 28/05/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 July 2007Return made up to 28/05/07; full list of members (6 pages)
23 July 2007Return made up to 28/05/07; full list of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
6 October 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
6 October 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
21 August 2006Return made up to 28/05/06; full list of members (6 pages)
21 August 2006Return made up to 28/05/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 June 2005Return made up to 28/05/05; full list of members (6 pages)
22 June 2005Return made up to 28/05/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
4 June 2004Return made up to 28/05/04; full list of members (6 pages)
4 June 2004Return made up to 28/05/04; full list of members (6 pages)
30 July 2003Return made up to 28/05/03; full list of members (6 pages)
30 July 2003Return made up to 28/05/03; full list of members (6 pages)
9 July 2003Registered office changed on 09/07/03 from: c/o archbold & co, 44 heaton road, newcastle upon tyne tyne & wear NE6 1SE (1 page)
9 July 2003Registered office changed on 09/07/03 from: c/o archbold & co, 44 heaton road, newcastle upon tyne tyne & wear NE6 1SE (1 page)
26 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
26 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
28 May 2002Incorporation (19 pages)
28 May 2002Incorporation (19 pages)