Background WavePink WaveYellow Wave

SLW ARCHITECTURAL ALUMINIUM LIMITED (01691064)

SLW ARCHITECTURAL ALUMINIUM LIMITED (01691064) is an active UK company. incorporated on 13 January 1983. with registered office in Water Lane. The company operates in the Manufacturing sector, engaged in unknown sic code (2524) and 2 other business activities. SLW ARCHITECTURAL ALUMINIUM LIMITED has been registered for 43 years. Current directors include HARTLEY, Ian, HARTLEY, John Stephen, LYON, Andrew Michael and 2 others.

Company Number
01691064
Status
active
Type
ltd
Incorporated
13 January 1983
Age
43 years
Address
C/O Ernst & Young Llp, Water Lane, LS11 5QR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2524)
Directors
HARTLEY, Ian, HARTLEY, John Stephen, LYON, Andrew Michael, MCPHERSON, Rodderick Mackinnon, MOORE, Richard
SIC Codes
2524, 4532, 4544

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLW ARCHITECTURAL ALUMINIUM LIMITED

SLW ARCHITECTURAL ALUMINIUM LIMITED is an active company incorporated on 13 January 1983 with the registered office located in Water Lane. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2524) and 2 other business activities. SLW ARCHITECTURAL ALUMINIUM LIMITED was registered 43 years ago.(SIC: 2524, 4532, 4544)

Status

active

Active since 43 years ago

Company No

01691064

LTD Company

Age

43 Years

Incorporated 13 January 1983

Size

N/A

Accounts

ARD: 31/3

Overdue

20 years overdue

Last Filed

Made up to 31 March 2004 (22 years ago)
Submitted on 15 October 2004 (21 years ago)
Period: 1 April 2003 - 31 March 2004(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2006
Period: 1 April 2004 - 31 March 2005

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 September 2016
For period ending 31 August 2016

Previous Company Names

STYLELIFE HOME IMPROVEMENTS LIMITED
From: 13 January 1983To: 1 January 1997
Contact
Address

C/O Ernst & Young Llp 1 Bridgewater Place Water Lane, LS11 5QR,

Timeline

2 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jan 83
Director Left
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

LYON, Andrew Michael

Active
41 Rievaulx Avenue, KnaresboroughHG5 8LD
Secretary
Appointed 31 Mar 2004

HARTLEY, Ian

Active
5 Ouzlewell Green, WakefieldWF3 3QR
Born August 1951
Director
Appointed N/A

HARTLEY, John Stephen

Active
Mill House, YorkYO23 2UL
Born March 1955
Director
Appointed N/A

LYON, Andrew Michael

Active
41 Rievaulx Avenue, KnaresboroughHG5 8LD
Born December 1963
Director
Appointed 17 May 2004

MCPHERSON, Rodderick Mackinnon

Active
7 Chestnut Way, YorkYO41 5SD
Born November 1948
Director
Appointed 01 Jul 2004

MOORE, Richard

Active
99 Jebb Lane, HaighS75 4BT
Born April 1972
Director
Appointed 08 Mar 2004

HARTLEY, Ian

Resigned
5 Ouzlewell Green, WakefieldWF3 3QR
Secretary
Appointed N/A
Resigned 19 Oct 2002

JONES, Deborah Pearl Anne

Resigned
19 Mainwaring Drive, WilmslowSK9 2QD
Secretary
Appointed 19 Oct 2002
Resigned 05 Feb 2003

RIX, David Hilaire

Resigned
14 Mallard Avenue, WakefieldWF2 6SH
Secretary
Appointed 05 Feb 2003
Resigned 31 Mar 2004

BARROWMAN, Douglas Alan

Resigned
Willow Barn, KnutsfordWA16 8UW
Born March 1965
Director
Appointed 19 Oct 2002
Resigned 07 Sept 2004

LIVERSIDGE, Douglas Brian

Resigned
Nicholas Hall, Hope ValleyS33 0BR
Born August 1936
Director
Appointed 13 Nov 2002
Resigned 30 Jun 2004

RUOCCO, Paul George

Resigned
Ashleigh 56 The Avenue, SaleM33 4QA
Born September 1955
Director
Appointed 19 Oct 2002
Resigned 07 Sept 2004

TYLER, Derrick

Resigned
Hillam Road, SelbyYO8 9LQ
Born October 1947
Director
Appointed 05 Feb 2003
Resigned 09 Oct 2003
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Restoration Order Of Court
18 June 2024
AC92AC92
Gazette Dissolved Compulsory
17 July 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
9 November 2011
3.63.6
Legacy
9 November 2011
LQ02LQ02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 April 2011
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
17 March 2010
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
28 March 2009
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
1 April 2008
3.63.6
Legacy
22 August 2007
287Change of Registered Office
Liquidation Receiver Abstract Of Receipts And Payments
28 March 2007
3.63.6
Legacy
17 January 2007
405(1)405(1)
Legacy
12 October 2006
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments
7 April 2006
3.63.6
Liquidation Receiver Administrative Receivers Report
28 April 2005
3.103.10
Legacy
28 February 2005
405(1)405(1)
Legacy
21 February 2005
287Change of Registered Office
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
363aAnnual Return
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
363aAnnual Return
Legacy
31 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
28 October 2002
395Particulars of Mortgage or Charge
Resolution
27 October 2002
RESOLUTIONSResolutions
Legacy
27 October 2002
155(6)a155(6)a
Resolution
27 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
403aParticulars of Charge Subject to s859A
Legacy
23 October 2002
403aParticulars of Charge Subject to s859A
Legacy
23 October 2002
403aParticulars of Charge Subject to s859A
Legacy
3 September 2002
363aAnnual Return
Legacy
16 January 2002
287Change of Registered Office
Accounts With Accounts Type Group
16 January 2002
AAAnnual Accounts
Legacy
4 September 2001
363aAnnual Return
Legacy
22 August 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
20 January 2001
AAAnnual Accounts
Legacy
17 October 2000
288cChange of Particulars
Legacy
5 September 2000
363aAnnual Return
Accounts With Accounts Type Full Group
29 December 1999
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Legacy
23 April 1999
88(3)88(3)
Legacy
23 April 1999
88(2)P88(2)P
Legacy
17 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
7 September 1998
363aAnnual Return
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
16 September 1997
363aAnnual Return
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1996
363aAnnual Return
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
9 February 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
287Change of Registered Office
Legacy
11 September 1995
395Particulars of Mortgage or Charge
Legacy
5 September 1995
363x363x
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363x363x
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
14 September 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1993
363x363x
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
18 September 1992
363x363x
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
12 May 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363x363x
Legacy
24 May 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
18 September 1990
190a190a
Legacy
18 September 1990
353a353a
Legacy
18 September 1990
325a325a
Legacy
18 September 1990
363363
Accounts With Accounts Type Small
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Accounts With Accounts Type Small
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Accounts With Accounts Type Small
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
363363
Incorporation Company
13 January 1983
NEWINCIncorporation
Miscellaneous
13 January 1983
MISCMISC