Company NameIWA Architects Ltd
Company StatusDissolved
Company Number04634856
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date26 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameRobert Joseph Ivan Wilson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(2 days after company formation)
Appointment Duration19 years, 5 months (closed 26 June 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Avenue
Clitheroe
Lancashire
BB7 1EZ
Secretary NameJoanne Imogen Wilson
NationalityBritish
StatusClosed
Appointed15 January 2003(2 days after company formation)
Appointment Duration19 years, 5 months (closed 26 June 2022)
RoleCompany Director
Correspondence Address4 Beechwood Avenue
Clitheroe
Lancashire
BB7 1EZ
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteiwarchitects.co.uk

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

15 at £1Ivan Wilson
75.00%
Ordinary A
5 at £1Joanne Imogen Wilson
25.00%
Ordinary B

Financials

Year2014
Net Worth£28,836
Cash£12,366
Current Liabilities£36,761

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

7 August 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 June 2016Registered office address changed from Waterloo Mill Waterloo Road Clitheroe Lancashire BB7 1LR to Waterloo Mill Waterloo Road Clitheroe Lancashire BB7 1LR on 23 June 2016 (1 page)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(5 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20
(5 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20
(5 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20
(5 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 January 2010Director's details changed for Robert Joseph Ivan Wilson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Robert Joseph Ivan Wilson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 January 2009Return made up to 06/01/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
15 January 2008Return made up to 06/01/08; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 January 2007Return made up to 06/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 January 2006Return made up to 06/01/06; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2005Return made up to 06/01/05; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 January 2004Return made up to 06/01/04; full list of members (6 pages)
10 February 2003New secretary appointed (2 pages)
8 February 2003Ad 03/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 152-160 city road london EC1V 2NX (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (9 pages)