Company NameAKV Architectural Fabrications Ltd
Company StatusDissolved
Company Number03330035
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NameAKV Cladding Products Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kevin Michael Everitt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration15 years (closed 13 March 2012)
RoleFabrication
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Farm
Coal Road Marwood
Barnard Castle
Co Durham
DL12 8RP
Secretary NameMr Kevin Michael Everitt
NationalityBritish
StatusClosed
Appointed03 October 2006(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Farm
Coal Road Marwood
Barnard Castle
Co Durham
DL12 8RP
Director NameVaughan Stanley Chape
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 days after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2008)
RoleFabrication
Correspondence Address5 Luttryngton Court
Newton Aycliffe
County Durham
DL5 7HL
Director NameStephen James Laverick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 days after company formation)
Appointment Duration5 years (resigned 28 March 2002)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Eppleton Hall Close
Seaton
Seaham
County Durham
SR7 0LG
Director NameBeau Damean Stevens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 days after company formation)
Appointment Duration12 years, 9 months (resigned 18 December 2009)
RoleFabricator
Country of ResidenceEngland
Correspondence AddressParkside
23 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Secretary NameStephen James Laverick
NationalityBritish
StatusResigned
Appointed10 March 1997(3 days after company formation)
Appointment Duration5 years (resigned 28 March 2002)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Eppleton Hall Close
Seaton
Seaham
County Durham
SR7 0LG
Director NameMichael Stephen Duckworth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2006)
RoleAccountant
Correspondence AddressBellevue House Main Street
West Witton
Leyburn
North Yorkshire
DL8 4LX
Secretary NameMichael Stephen Duckworth
NationalityBritish
StatusResigned
Appointed28 March 2002(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2006)
RoleAccountant
Correspondence AddressBellevue House Main Street
West Witton
Leyburn
North Yorkshire
DL8 4LX
Director NameDavid Knowles
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address51 Wellington Drive
The Fairways
Wynyard
Cleveland
TS22 5QJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHackworth Industrial Park
Byerley Road
Shildon
Co Durham
DL4 1HF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon
Address Matches2 other UK companies use this postal address

Shareholders

135 at £1Akv Holdings LTD
67.50%
Ordinary
45 at £1Mr Beau Damean Stevens
22.50%
Ordinary
20 at £1Mr David Knowles
10.00%
Ordinary

Financials

Year2014
Net Worth£147,993
Cash£1,919
Current Liabilities£857,866

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 200
(4 pages)
12 May 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 200
(4 pages)
12 May 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 200
(4 pages)
3 August 2010Accounts for a small company made up to 30 November 2009 (8 pages)
3 August 2010Accounts for a small company made up to 30 November 2009 (8 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
21 January 2010Termination of appointment of Beau Stevens as a director (2 pages)
21 January 2010Termination of appointment of Beau Stevens as a director (2 pages)
14 December 2009Termination of appointment of David Knowles as a director (2 pages)
14 December 2009Termination of appointment of David Knowles as a director (2 pages)
12 June 2009Return made up to 07/03/09; full list of members (6 pages)
12 June 2009Return made up to 07/03/09; full list of members (6 pages)
4 June 2009Accounts for a medium company made up to 30 November 2008 (19 pages)
4 June 2009Accounts for a medium company made up to 30 November 2008 (19 pages)
20 May 2009Director and secretary's change of particulars / kevin everitt / 23/02/2009 (1 page)
20 May 2009Director and Secretary's Change of Particulars / kevin everitt / 23/02/2009 / (1 page)
12 February 2009Appointment terminated director vaughan chape (1 page)
12 February 2009Appointment Terminated Director vaughan chape (1 page)
6 October 2008Return made up to 07/03/08; full list of members (7 pages)
6 October 2008Return made up to 07/03/08; full list of members (7 pages)
19 September 2008Accounts for a medium company made up to 30 November 2007 (22 pages)
19 September 2008Accounts for a medium company made up to 30 November 2007 (22 pages)
27 February 2008Director appointed david knowles (2 pages)
27 February 2008Director appointed david knowles (2 pages)
2 October 2007Ad 01/09/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 October 2007Ad 01/09/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 July 2007Accounts for a medium company made up to 30 November 2006 (22 pages)
27 July 2007Accounts for a medium company made up to 30 November 2006 (22 pages)
28 March 2007Return made up to 07/03/07; full list of members (7 pages)
28 March 2007Return made up to 07/03/07; full list of members (7 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
22 September 2006Accounts for a small company made up to 30 November 2005 (8 pages)
22 September 2006Accounts for a small company made up to 30 November 2005 (8 pages)
11 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Return made up to 07/03/06; full list of members (8 pages)
28 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
28 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
11 April 2005Return made up to 07/03/05; full list of members (8 pages)
11 April 2005Return made up to 07/03/05; full list of members (8 pages)
4 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
4 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
6 April 2004Return made up to 07/03/04; full list of members (8 pages)
6 April 2004Return made up to 07/03/04; full list of members (8 pages)
19 May 2003Accounts made up to 31 August 2002 (5 pages)
19 May 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
27 March 2003Return made up to 07/03/03; full list of members (9 pages)
27 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2002Ad 30/11/02-30/11/02 £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2002Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
10 December 2002Ad 30/11/02-30/11/02 £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2002Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
15 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
15 June 2002Accounts made up to 31 August 2001 (5 pages)
12 April 2002Secretary resigned;director resigned (1 page)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002Secretary resigned;director resigned (1 page)
4 April 2002Return made up to 07/03/02; full list of members (7 pages)
18 March 2002Company name changed akv cladding products LIMITED\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed akv cladding products LIMITED\certificate issued on 18/03/02 (2 pages)
4 April 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
4 April 2001Accounts made up to 31 August 2000 (5 pages)
16 March 2001Return made up to 07/03/01; full list of members (7 pages)
16 March 2001Return made up to 07/03/01; full list of members (7 pages)
25 April 2000Accounts made up to 31 August 1999 (5 pages)
25 April 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
11 April 2000Return made up to 07/03/00; full list of members (7 pages)
11 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 1999Return made up to 07/03/99; full list of members (6 pages)
22 March 1999Return made up to 07/03/99; full list of members (6 pages)
17 December 1998Accounts made up to 31 August 1998 (5 pages)
17 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1998Accounts for a dormant company made up to 31 August 1998 (5 pages)
14 April 1998Return made up to 07/03/98; full list of members (6 pages)
14 April 1998Return made up to 07/03/98; full list of members
  • 363(287) ‐ Registered office changed on 14/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Director resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
19 March 1997New director appointed (2 pages)
7 March 1997Incorporation (10 pages)