SLW ARCHITECTURAL ALUMINIUM LIMITED

Register to unlock more data on OkredoRegister

SLW ARCHITECTURAL ALUMINIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01691064

Incorporation date

13/01/1983

Size

Full

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1983)
dot icon09/12/2025
Termination of appointment of Douglas Brian Liversidge as a director on 2004-06-30
dot icon18/06/2024
Restoration by order of the court
dot icon16/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon08/11/2011
Receiver's abstract of receipts and payments to 2011-11-04
dot icon08/11/2011
Notice of ceasing to act as receiver or manager
dot icon12/04/2011
Receiver's abstract of receipts and payments to 2011-02-15
dot icon16/03/2010
Receiver's abstract of receipts and payments to 2010-02-15
dot icon27/03/2009
Receiver's abstract of receipts and payments to 2009-02-15
dot icon31/03/2008
Receiver's abstract of receipts and payments to 2009-02-15
dot icon21/08/2007
Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 kings street leeds west yorkshire LS1 2JN
dot icon27/03/2007
Receiver's abstract of receipts and payments
dot icon16/01/2007
Appointment of receiver/manager
dot icon11/10/2006
Receiver ceasing to act
dot icon06/04/2006
Receiver's abstract of receipts and payments
dot icon27/04/2005
Administrative Receiver's report
dot icon27/02/2005
Appointment of receiver/manager
dot icon20/02/2005
Registered office changed on 21/02/05 from: bellway court silkwood park ossett wakefield west yorkshire WF5 9TL
dot icon16/11/2004
New director appointed
dot icon14/10/2004
Full accounts made up to 2004-03-31
dot icon12/10/2004
Resolutions
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon21/09/2004
Return made up to 31/08/04; full list of members
dot icon25/07/2004
Secretary resigned
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New secretary appointed
dot icon06/04/2004
New director appointed
dot icon20/10/2003
Director resigned
dot icon25/09/2003
Return made up to 31/08/03; full list of members
dot icon30/07/2003
Director's particulars changed
dot icon08/07/2003
Full accounts made up to 2003-03-31
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed
dot icon03/12/2002
New director appointed
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon27/10/2002
Particulars of mortgage/charge
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Declaration of assistance for shares acquisition
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New secretary appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
Secretary resigned
dot icon22/10/2002
Declaration of satisfaction of mortgage/charge
dot icon22/10/2002
Declaration of satisfaction of mortgage/charge
dot icon22/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/09/2002
Return made up to 31/08/02; full list of members
dot icon15/01/2002
Registered office changed on 16/01/02 from: smith way flushdyke ossett west yorkshire WF5 9JZ
dot icon15/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 31/08/01; no change of members
dot icon21/08/2001
Director's particulars changed
dot icon19/01/2001
Full group accounts made up to 2000-03-31
dot icon16/10/2000
Director's particulars changed
dot icon04/09/2000
Return made up to 31/08/00; no change of members
dot icon28/12/1999
Full group accounts made up to 1999-03-31
dot icon06/09/1999
Return made up to 31/08/99; full list of members
dot icon22/04/1999
Particulars of contract relating to shares
dot icon22/04/1999
Ad 30/03/99--------- £ si 100@1=100 £ ic 100/200
dot icon16/02/1999
Director's particulars changed
dot icon17/01/1999
Full accounts made up to 1998-03-31
dot icon06/09/1998
Return made up to 31/08/98; no change of members
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon15/09/1997
Return made up to 31/08/97; no change of members
dot icon31/12/1996
Certificate of change of name
dot icon09/09/1996
Return made up to 31/08/96; full list of members
dot icon12/08/1996
Full accounts made up to 1996-03-31
dot icon08/02/1996
Particulars of mortgage/charge
dot icon08/01/1996
Registered office changed on 09/01/96 from: 53 westfield road horbury nr wakefield WF4 6HU
dot icon10/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Return made up to 31/08/95; no change of members
dot icon14/08/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 31/08/94; no change of members
dot icon22/08/1994
Accounts for a small company made up to 1994-03-31
dot icon13/09/1993
Particulars of mortgage/charge
dot icon06/09/1993
Return made up to 31/08/93; full list of members
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon17/09/1992
Return made up to 31/08/92; no change of members
dot icon15/09/1992
Full accounts made up to 1992-03-31
dot icon11/05/1992
Declaration of satisfaction of mortgage/charge
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon09/09/1991
Return made up to 31/08/91; no change of members
dot icon23/05/1991
Declaration of satisfaction of mortgage/charge
dot icon15/10/1990
Full accounts made up to 1990-03-31
dot icon17/09/1990
Location of debenture register (non legible)
dot icon17/09/1990
Location of register of members (non legible)
dot icon17/09/1990
Location - directors interests register: non legible
dot icon17/09/1990
Return made up to 31/08/90; full list of members
dot icon04/10/1989
Accounts for a small company made up to 1989-03-31
dot icon04/10/1989
Return made up to 31/08/89; full list of members
dot icon03/08/1988
Accounts for a small company made up to 1988-03-31
dot icon03/08/1988
Return made up to 20/07/88; full list of members
dot icon10/09/1987
Accounts for a small company made up to 1987-03-31
dot icon10/09/1987
Return made up to 23/07/87; full list of members
dot icon28/09/1986
Return made up to 16/09/86; full list of members
dot icon12/01/1983
Incorporation
dot icon12/01/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2004
dot iconNext confirmation date
31/08/2016
dot iconLast change occurred
31/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2004
dot iconNext account date
31/03/2005
dot iconNext due on
31/01/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul George Ruocco
Director
19/10/2002 - 07/09/2004
63
Rix, David Hilaire
Secretary
05/02/2003 - 31/03/2004
3
Jones, Deborah Pearl Anne
Secretary
19/10/2002 - 05/02/2003
1
Moore, Richard
Director
08/03/2004 - Present
19
Liversidge, Douglas Brian
Director
13/11/2002 - 30/06/2004
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SLW ARCHITECTURAL ALUMINIUM LIMITED

SLW ARCHITECTURAL ALUMINIUM LIMITED is an(a) Active company incorporated on 13/01/1983 with the registered office located at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SLW ARCHITECTURAL ALUMINIUM LIMITED?

toggle

SLW ARCHITECTURAL ALUMINIUM LIMITED is currently Active. It was registered on 13/01/1983 and dissolved on 17/07/2012.

Where is SLW ARCHITECTURAL ALUMINIUM LIMITED located?

toggle

SLW ARCHITECTURAL ALUMINIUM LIMITED is registered at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does SLW ARCHITECTURAL ALUMINIUM LIMITED do?

toggle

SLW ARCHITECTURAL ALUMINIUM LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for SLW ARCHITECTURAL ALUMINIUM LIMITED?

toggle

The latest filing was on 09/12/2025: Termination of appointment of Douglas Brian Liversidge as a director on 2004-06-30.