Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Architectural Technologies Limited
Architectural Technologies Limited is a dissolved company incorporated on 12 November 2007 with the registered office located in Sheffield, South Yorkshire. Architectural Technologies Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 February 2014
(11 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06424409
Private limited company
Age
17 years
Incorporated
12 November 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Architectural Technologies Limited
Contact
Address
93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Same address for the past
12 years
Companies in S1 1WF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Ms Bridget Greenwood
Director • Secretary • British • Lives in UK • Born in Dec 1963 • Secretary
Mr Paul Julian Cropper
Director • British • Lives in England • Born in Oct 1961
Shane Marcus Taylor
Director • British • Lives in England • Born in Jan 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Renewable Innovations And Solutions Limited
Mr Paul Julian Cropper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£30
Decreased by £1.38K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£156.79K
Increased by £6.76K (+5%)
Total Liabilities
-£145.99K
Increased by £710 (0%)
Net Assets
£10.8K
Increased by £6.05K (+127%)
Debt Ratio (%)
93%
Decreased by 3.72% (-4%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 21 Feb 2014
Voluntary Liquidator Appointed
12 Years Ago on 11 Oct 2012
Registered Address Changed
12 Years Ago on 27 Sep 2012
Confirmation Submitted
13 Years Ago on 2 Feb 2012
Small Accounts Submitted
13 Years Ago on 28 Sep 2011
Bridget Greenwood Details Changed
14 Years Ago on 8 Mar 2011
Ms Bridget Greenwood Details Changed
14 Years Ago on 8 Mar 2011
Registered Address Changed
14 Years Ago on 8 Mar 2011
Ms Bridget Greenwood Details Changed
14 Years Ago on 8 Mar 2011
Confirmation Submitted
14 Years Ago on 17 Feb 2011
Get Alerts
Get Credit Report
Discover Architectural Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Feb 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Nov 2013
Statement of affairs with form 4.19
Submitted on 11 Oct 2012
Appointment of a voluntary liquidator
Submitted on 11 Oct 2012
Resolutions
Submitted on 11 Oct 2012
Registered office address changed from the Barn Corner Farm, Main Road Higham Alfreton Derbyshire DE55 6EF England on 27 September 2012
Submitted on 27 Sep 2012
Annual return made up to 12 November 2011 with full list of shareholders
Submitted on 2 Feb 2012
Total exemption small company accounts made up to 31 December 2010
Submitted on 28 Sep 2011
Director's details changed for Ms Bridget Greenwood on 8 March 2011
Submitted on 8 Mar 2011
Registered office address changed from Unit 108 Coney Green Business Park Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW on 8 March 2011
Submitted on 8 Mar 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs