Company NameNiven And Niven Ltd
Company StatusDissolved
Company Number05225402
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameNiven Architects Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Andrew Crowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(2 days after company formation)
Appointment Duration14 years, 11 months (closed 06 August 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Secretary NameKaren Helen Crowe
NationalityBritish
StatusClosed
Appointed01 July 2011(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 06 August 2019)
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
Appointed10 September 2004(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2011)
RoleOffice Manager
Correspondence Address5 Hillside
Ingleton
Darlington
Co Durham
DL2 3JH
Secretary NameMargaret Rose Niven
NationalityBritish
StatusResigned
Appointed10 September 2004(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2011)
RoleOffice Manager
Correspondence Address5 Hillside
Ingleton
Darlington
Co Durham
DL2 3JH
Director NameSiobhan McMahon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Coniscliffe Road
Darlington
Co Durham
DL3 7EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.nivenarchitects.co.uk/
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
99.21%
Ordinary
38 at £1Karen Helen Crowe
0.79%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (3 pages)
10 January 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
10 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
23 February 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,784
(4 pages)
24 September 2015Termination of appointment of Siobhan Mcmahon as a director on 30 April 2014 (1 page)
24 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,784
(4 pages)
24 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,784
(4 pages)
24 September 2015Termination of appointment of Siobhan Mcmahon as a director on 30 April 2014 (1 page)
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 2015Secretary's details changed for Karen Helen Crowe on 15 June 2015 (1 page)
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 2015Secretary's details changed for Karen Helen Crowe on 15 June 2015 (1 page)
24 June 2015Director's details changed for Mr Simon Andrew Crowe on 15 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Simon Andrew Crowe on 15 June 2015 (2 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
28 March 2015Company name changed niven architects LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-01-12
(2 pages)
28 March 2015Company name changed niven architects LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-01-12
(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 2015Change of name notice (2 pages)
11 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-12
(1 page)
11 March 2015Change of name notice (2 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4,784
(4 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4,784
(4 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4,784
(4 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
11 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
12 September 2012Appointment of Siobhan Mcmahon as a director (3 pages)
12 September 2012Appointment of Siobhan Mcmahon as a director (3 pages)
12 September 2012Appointment of Karen Helen Crowe as a secretary (3 pages)
12 September 2012Appointment of Karen Helen Crowe as a secretary (3 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
5 September 2012Termination of appointment of Margaret Niven as a director (1 page)
5 September 2012Termination of appointment of Margaret Niven as a director (1 page)
5 September 2012Termination of appointment of Margaret Niven as a secretary (1 page)
5 September 2012Termination of appointment of Margaret Niven as a secretary (1 page)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
7 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
11 September 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
11 September 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
28 January 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
19 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
19 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
17 September 2007Return made up to 08/09/07; no change of members (7 pages)
17 September 2007Return made up to 08/09/07; no change of members (7 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
19 September 2006Return made up to 08/09/06; full list of members (7 pages)
19 September 2006Return made up to 08/09/06; full list of members (7 pages)
5 October 2005Return made up to 08/09/05; full list of members (7 pages)
5 October 2005Return made up to 08/09/05; full list of members (7 pages)
4 October 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
4 October 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
29 September 2004Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
29 September 2004Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
29 September 2004Registered office changed on 29/09/04 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
29 September 2004Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
8 September 2004Incorporation (11 pages)
8 September 2004Incorporation (11 pages)