Company NameBHT Architectural Design Limited
Company StatusDissolved
Company Number05942466
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBenjamin Henry Towell
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleArchitectural Designer
Correspondence Address15 Clifton Road
Grainger Park
Newcastle Upon Tyne
Tyne & Wear
NE4 6XH
Secretary NameNeville Bruce Towell
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address26-04 Cosmopolitan 200 Kim Seng Road
Singapore
239471

Location

Registered Address15 Clifton Road
Grainger Park
Newcastle Upon Tyne
Tyne & Wear
NE4 6XH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Turnover£1,202
Net Worth£464

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
5 December 2008Return made up to 21/09/08; full list of members (3 pages)
5 December 2008Return made up to 21/09/08; full list of members (3 pages)
4 December 2008Secretary's change of particulars / neville towell / 26/11/2008 (1 page)
4 December 2008Secretary's Change of Particulars / neville towell / 26/11/2008 / HouseName/Number was: , now: 26-04; Street was: 6 manor bridge court, now: cosmopolitan 200 kim seng road; Post Town was: tidworth, now: singapore; Region was: hampshire, now: singapore; Post Code was: SP9 7NH, now: 239471; Country was: , now: singapore (1 page)
1 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
2 November 2007Return made up to 21/09/07; full list of members (7 pages)
2 November 2007Return made up to 21/09/07; full list of members (7 pages)
21 September 2006Incorporation (20 pages)
21 September 2006Incorporation (20 pages)