Company NameArchitectural Construction Products Limited
Company StatusDissolved
Company Number06255615
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date31 December 2013 (10 years, 4 months ago)
Previous NameNorham House 1118 Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Timothy Roy Wakeman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFormer Federal Mogul Building Southwick Industrial
North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
Director NameMr Mark Ian De Rozarieux
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 31 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFormer Federal Mogul Building Southwick Industrial
North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
Secretary NameMr Mark Ian De Rozarieux
StatusClosed
Appointed16 July 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 31 December 2013)
RoleCompany Director
Correspondence AddressFormer Federal Mogul Building Southwick Industrial
North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
Director NameMr Ian McSally
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Abbey Drive
North Shields
Tyne & Wear
NE30 4JU
Director NameMr Brian Pears
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Larkin Close
Crook
County Durham
DL15 9FP
Secretary NameMr Brian Pears
NationalityBritish
StatusResigned
Appointed28 August 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Larkin Close
Crook
County Durham
DL15 9FP
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Location

Registered AddressFormer Federal Mogul Building Southwick Industrial Estate
North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (9 pages)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 150,000
(3 pages)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 150,000
(3 pages)
2 April 2012Termination of appointment of Ian Mcsally as a director (1 page)
2 April 2012Termination of appointment of Ian Mcsally as a director on 31 January 2012 (1 page)
21 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
21 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
20 September 2011Appointment of Mr Mark Ian De Rozarieux as a secretary (1 page)
20 September 2011Appointment of Mr Mark Ian De Rozarieux as a secretary on 16 July 2011 (1 page)
5 September 2011Termination of appointment of Brian Pears as a secretary (1 page)
5 September 2011Termination of appointment of Brian Pears as a director on 16 July 2011 (1 page)
5 September 2011Termination of appointment of Brian Pears as a secretary on 16 July 2011 (1 page)
5 September 2011Termination of appointment of Brian Pears as a director (1 page)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
15 February 2011Section 519 (1 page)
15 February 2011Section 519 (1 page)
23 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 August 2010Appointment of Mr Timothy Roy Wakeman as a director (2 pages)
9 August 2010Appointment of Mr Timothy Roy Wakeman as a director (2 pages)
6 August 2010Appointment of Mr Mark Ian De Rozarieux as a director (2 pages)
6 August 2010Appointment of Mr Mark Ian De Rozarieux as a director (2 pages)
26 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
26 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
14 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 June 2010Director's details changed for Brian Pears on 22 May 2010 (2 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Ian Mcsally on 22 May 2010 (2 pages)
18 June 2010Director's details changed for Ian Mcsally on 22 May 2010 (2 pages)
18 June 2010Director's details changed for Brian Pears on 22 May 2010 (2 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
28 May 2009Registered office changed on 28/05/2009 from former federal mogul building southwick industrial estate north hylton roadq sunderland tyne and wear SR5 3TX (1 page)
28 May 2009Registered office changed on 28/05/2009 from former federal mogul building southwick industrial estate north hylton roadq sunderland tyne and wear SR5 3TX (1 page)
26 May 2009Registered office changed on 26/05/2009 from north hylton road sunderland tyne and wear SR5 3JE (1 page)
26 May 2009Registered office changed on 26/05/2009 from north hylton road sunderland tyne and wear SR5 3JE (1 page)
25 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
25 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
16 June 2008Return made up to 22/05/08; full list of members (4 pages)
16 June 2008Return made up to 22/05/08; full list of members (4 pages)
12 May 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
12 May 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
19 October 2007Company name changed norham house 1118 LIMITED\certificate issued on 19/10/07 (2 pages)
19 October 2007Company name changed norham house 1118 LIMITED\certificate issued on 19/10/07 (2 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Registered office changed on 15/10/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
15 October 2007Registered office changed on 15/10/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
9 October 2007Nc inc already adjusted 28/09/07 (1 page)
9 October 2007Nc inc already adjusted 28/09/07 (1 page)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007Ad 14/09/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
9 October 2007Ad 14/09/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed;new director appointed (2 pages)
18 September 2007New secretary appointed;new director appointed (2 pages)
18 September 2007New director appointed (2 pages)
22 May 2007Incorporation (18 pages)