Company NamePublicarch Limited
Company StatusDissolved
Company Number03260733
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSir James Hugh Thomas Devitt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1996(2 months after company formation)
Appointment Duration3 years, 2 months (closed 15 February 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Alresford
Colchester
Essex
CO7 8AX
Director NameSusan Carol Devitt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1996(2 months after company formation)
Appointment Duration3 years, 2 months (closed 15 February 2000)
RoleHousewife
Correspondence AddressThe Old Rectory Ford Lane
Alresford
Colchester
Essex
CO7 8AX
Secretary NameSir James Hugh Thomas Devitt
NationalityBritish
StatusClosed
Appointed11 December 1996(2 months after company formation)
Appointment Duration3 years, 2 months (closed 15 February 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Alresford
Colchester
Essex
CO7 8AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPannell House Charter Court
Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
23 August 1999Application for striking-off (1 page)
4 January 1999Return made up to 09/10/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 October 1997 (8 pages)
15 October 1997Return made up to 09/10/97; full list of members (6 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
24 February 1997Registered office changed on 24/02/97 from: pannell house charter court new comen way colchester CO4 4YA (1 page)
24 February 1997Location of register of members (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 October 1996Incorporation (19 pages)