Company NameArchetypal Branding Limited
Company StatusDissolved
Company Number05409806
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Dissolution Date3 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hugh Weedon Nicholas Cheswright
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Two Queens
Cambo
Morpeth
Northumberland
NE61 4BA
Director NameJean Moya Barratt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 03 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Central) Llp 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Gordon Dodd
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Lipwood Farm
Haydon Bridge
Hexham
Northumberland
NE47 6EB
Director NameHelen Powell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleManager
Country of ResidenceBritain
Correspondence Address1 Golden Square
Haltwhistle
Northumberland
NE49 0BY
Secretary NameMr Gordon Dodd
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Lipwood Farm
Haydon Bridge
Hexham
Northumberland
NE47 6EB
Secretary NameHelen Powell
NationalityBritish
StatusResigned
Appointed20 October 2006(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address1 Golden Square
Haltwhistle
Northumberland
NE49 0BY
Director NameMr Adam Randolph Powell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Maling Pottery
Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1AB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Randolph Powell
25.00%
Ordinary C
1 at £1Helen Powell
25.00%
Ordinary A
1 at £1Hugh Weedon Nicholas Cheswright
25.00%
Ordinary A
1 at £1Jean Moya Barratt
25.00%
Ordinary B

Financials

Year2014
Net Worth£15,928
Cash£2
Current Liabilities£165,724

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
3 January 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
11 January 2013Liquidators statement of receipts and payments to 22 December 2012 (17 pages)
11 January 2013Liquidators' statement of receipts and payments to 22 December 2012 (17 pages)
11 January 2013Liquidators' statement of receipts and payments to 22 December 2012 (17 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-23
(1 page)
5 January 2012Statement of affairs with form 4.19 (12 pages)
5 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2012Statement of affairs with form 4.19 (12 pages)
5 January 2012Appointment of a voluntary liquidator (1 page)
22 December 2011Registered office address changed from Old Maling Pottery Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from Old Maling Pottery Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB on 22 December 2011 (2 pages)
31 May 2011Termination of appointment of Helen Powell as a secretary (2 pages)
31 May 2011Termination of appointment of Adam Powell as a director (2 pages)
31 May 2011Termination of appointment of Helen Powell as a secretary (2 pages)
31 May 2011Termination of appointment of Helen Powell as a director (2 pages)
31 May 2011Termination of appointment of Helen Powell as a director (2 pages)
31 May 2011Termination of appointment of Adam Powell as a director (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 4
(7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 4
(7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Director's details changed for Jean Moya Barratt on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Adam Randolph Powell on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Jean Moya Barratt on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Adam Randolph Powell on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Adam Randolph Powell on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Jean Moya Barratt on 1 October 2009 (2 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 4
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 4
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 4
(4 pages)
14 May 2009Director appointed adam randolph powell (2 pages)
14 May 2009Director appointed jean moya barratt (3 pages)
14 May 2009Capitals not rolled up (2 pages)
14 May 2009Capitals not rolled up (2 pages)
14 May 2009Director appointed jean moya barratt (3 pages)
14 May 2009Director appointed adam randolph powell (2 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Return made up to 31/03/08; full list of members (3 pages)
15 January 2009Return made up to 31/03/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Return made up to 31/03/07; no change of members (7 pages)
2 February 2008Return made up to 31/03/07; no change of members (7 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned;director resigned (1 page)
8 January 2007Secretary resigned;director resigned (1 page)
8 January 2007New secretary appointed (2 pages)
12 May 2006Return made up to 31/03/06; full list of members (2 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Return made up to 31/03/06; full list of members (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Incorporation (16 pages)
31 March 2005Incorporation (16 pages)