Company NameArmitage Shanks International Limited
Company StatusDissolved
Company NumberSC004074
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(104 years, 4 months after company formation)
Appointment Duration9 years, 12 months (closed 05 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AW
Secretary NameMrs Joanne Caroline Elwell
NationalityBritish
StatusClosed
Appointed21 July 2009(107 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 05 April 2016)
RoleAccountant
Correspondence Address12 Greyfriars Crescent
Beverley
North Humberside
HU17 8LR
Director NameMr Keith Charles Boad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(109 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 05 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameDavid Westcott Price
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1990)
RoleSecretary
Correspondence Address20 Borrowcop Lane
Lichfield
Staffordshire
WS14 9DF
Director NameMr Timothy Brian William Bennett
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1990)
RoleManaging Director
Correspondence AddressPipers Close
Radford Rise
Stafford
Staffordshire
ST17 4PS
Director NameBrian Thomas Foster
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1990)
RoleFinance Director
Correspondence Address110 Spring Lane
Whittington
Lichfield
Staffordshire
WS14 9NA
Secretary NameDavid Westcott Price
NationalityBritish
StatusResigned
Appointed23 June 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1990)
RoleCompany Director
Correspondence Address20 Borrowcop Lane
Lichfield
Staffordshire
WS14 9DF
Director NamePeter Gilbert Carruthers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(88 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 1997)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameGeorge John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(88 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 1997)
RoleFinance Director
Correspondence Address27 Weeping Cross
Stafford
ST17 0DS
Secretary NamePeter Gilbert Carruthers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(88 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameMr Gordon Francis Franklin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(95 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage Little End
Hunningham
Leamington Spa
Warwickshire
CV33 9DT
Director NameMr Michael Richard Schofield
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(95 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1999)
RoleChief Exec
Country of ResidenceEngland
Correspondence Address10 Minster Close
Knowle
Solihull
West Midlands
B93 9LZ
Director NameRichard Francis Tapp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(95 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1999)
RoleSolicitor
Correspondence Address33 Station Road
Earls Barton
Northampton
Northamptonshire
NN6 0NT
Secretary NameMr Gordon Francis Franklin
NationalityBritish
StatusResigned
Appointed11 August 1997(95 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage Little End
Hunningham
Leamington Spa
Warwickshire
CV33 9DT
Director NameGeorge John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(97 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence Address27 Weeping Cross
Stafford
ST17 0DS
Director NameAlberto Loreti
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed02 February 1999(97 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressVia Fratelli Cervi 7
20059 Vimercate
Milan
Foreign
Director NameJeremy Christopher Watts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(97 years, 2 months after company formation)
Appointment Duration1 month (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressUplands
Wardhedges Road
Flitton
Bedfordshire
MK45 5ED
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusResigned
Appointed02 February 1999(97 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NamePeter Gilbert Carruthers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(97 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameIan Williamson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(97 years, 8 months after company formation)
Appointment Duration7 months (resigned 28 February 2000)
RoleFinance Director
Correspondence Address105 The Meadows
Cherry Burton
Beverley
North Humberside
HU17 7RL
Director NameGeorge MacDonald McFarlane
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(98 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 April 2006)
RoleFinance Director
Correspondence Address1 Westfield Close
Cottingham
Hull
E Yorks
HU16 5PF
Director NameMr Philip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(107 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnball & Ward Solicitors 54 Main Street
Barrhead
Glasgow
G78 1RB
Scotland

Location

Registered AddressMerchants House
7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Return of final meeting of voluntary winding up (4 pages)
22 June 2015Registered office address changed from Turnball & Ward Solicitors 54 Main Street Barrhead Glasgow G78 1RB to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA on 22 June 2015 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,455,058
(6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 August 2011Appointment of Mr Keith Boad as a director (2 pages)
30 August 2011Termination of appointment of Philip Cooper as a director (1 page)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 August 2010Resolutions
  • RES13 ‐ Section 175(5)(a)/conflict of interest 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages)
3 August 2009Director appointed mr philip roger cooper (2 pages)
3 August 2009Secretary appointed mrs joanne caroline elwell (1 page)
3 August 2009Appointment terminated secretary peter carruthers (1 page)
3 August 2009Appointment terminated director peter carruthers (1 page)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 June 2009Registered office changed on 19/06/2009 from turnball & ward solicitors 54 main street barrhead GLASGOWG78 1RB (1 page)
19 June 2009Return made up to 15/06/09; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
26 March 2008Director's change of particulars / david barber / 16/03/2008 (1 page)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 October 2007Dec mort/charge * (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 August 2007Return made up to 15/06/07; no change of members (7 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 July 2006Return made up to 15/06/06; full list of members (7 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
12 July 2005Return made up to 15/06/05; full list of members (7 pages)
24 January 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
13 July 2004Return made up to 15/06/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
9 July 2003Return made up to 15/06/03; full list of members (7 pages)
24 September 2002Full accounts made up to 31 December 2001 (8 pages)
15 July 2002Return made up to 15/06/02; full list of members (7 pages)
12 April 2002Director resigned (1 page)
12 July 2001Return made up to 15/06/01; full list of members (7 pages)
3 July 2001Full accounts made up to 31 December 2000 (8 pages)
6 November 2000Full accounts made up to 31 December 1999 (9 pages)
22 September 2000Director's particulars changed (1 page)
10 July 2000Return made up to 15/06/00; full list of members (7 pages)
19 April 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
31 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
14 July 1999Return made up to 15/06/99; full list of members (6 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
25 June 1998Full accounts made up to 31 December 1997 (9 pages)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned;director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed;new director appointed (2 pages)
11 September 1997New director appointed (2 pages)
17 July 1997Full accounts made up to 31 December 1996 (9 pages)
14 July 1997Return made up to 15/06/97; full list of members (5 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
9 July 1996Return made up to 15/06/96; no change of members (4 pages)
30 October 1995Dec mort/charge * (10 pages)
7 July 1995Return made up to 15/06/95; no change of members (4 pages)
1 September 1983Company name changed\certificate issued on 01/09/83 (2 pages)
1 July 1968Company name changed\certificate issued on 01/07/68 (2 pages)
31 January 1966Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(39 pages)
8 April 1948Memorandum of association (4 pages)
13 December 1901Certificate of incorporation (1 page)