Company NameArchtop Limited
Company StatusDissolved
Company Number04009952
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date20 February 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameGregory Edward Hayes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(1 month after company formation)
Appointment Duration6 years, 7 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressBeech Cottage
Sefton Road Archer Park
Middleton
Manchester
M24 4AB
Director NameMr Michael Raymond Hayes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(1 month after company formation)
Appointment Duration6 years, 7 months (closed 20 February 2007)
RoleBar Manager
Country of ResidenceEngland
Correspondence Address6 Hulme Court
Linby Street, Hulme
Manchester
M15 5AR
Director NameDavid Redrobe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(1 month after company formation)
Appointment Duration6 years, 7 months (closed 20 February 2007)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Stockport Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0QY
Secretary NameGregory Edward Hayes
NationalityBritish
StatusClosed
Appointed10 July 2000(1 month after company formation)
Appointment Duration6 years, 7 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressBeech Cottage
Sefton Road Archer Park
Middleton
Manchester
M24 4AB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address20 Tib Lane
Manchester
Lancashire
M2 4JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
17 June 2005Return made up to 21/05/05; full list of members (7 pages)
22 March 2005Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 September 2004Return made up to 07/06/04; full list of members (7 pages)
23 July 2003Return made up to 07/06/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 June 2002Return made up to 07/06/02; full list of members (7 pages)
23 July 2001Return made up to 07/06/01; full list of members (7 pages)
9 August 2000Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 July 2000Registered office changed on 25/07/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Incorporation (15 pages)