Company NameAluclad Architectural Systems Ltd
Company StatusDissolved
Company Number04383723
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date10 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSteven David Hunter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2002(4 months after company formation)
Appointment Duration7 years, 11 months (closed 10 June 2010)
RoleDraughtsman
Correspondence Address10 Chandos
Sunderland
Tyne & Wear
SR3 2TU
Secretary NamePatricia Hunter
NationalityBritish
StatusClosed
Appointed21 April 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 10 June 2010)
RoleCompany Director
Correspondence Address10 Chandos
Sunderland
Tyne And Wear
SR3 2TU
Director NameKevin Michael Everitt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2002)
RoleFabricator
Correspondence AddressFour Wheels
Darlington Road
Barnard Castle
County Durham
DL12 8HN
Secretary NameMichael Stephen Duckworth
NationalityBritish
StatusResigned
Appointed04 March 2002(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2002)
RoleAccountant
Correspondence AddressBellevue House Main Street
West Witton
Leyburn
North Yorkshire
DL8 4LX
Director NameCraig Grierson Curry
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleDraughtsman
Correspondence Address26 Longwood Close
Sunniside
Newcastle Upon Tyne
NE16 5QB
Secretary NameCraig Grierson Curry
NationalityBritish
StatusResigned
Appointed30 June 2002(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleDraughtsman
Correspondence Address26 Longwood Close
Sunniside
Newcastle Upon Tyne
NE16 5QB
Director NameJohn George Wilson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(4 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 20 January 2003)
RoleRoofer Cladder
Correspondence AddressLow Green Farm
Lowside
Mickleton
Durham
DL12 0JR
Director NameEdward Hobson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 January 2004)
RoleProduction Director
Correspondence Address18 Highridge
Birtley
County Durham
DH3 1BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,852
Cash£55
Current Liabilities£42,083

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 June 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2010Return of final meeting of creditors (1 page)
10 March 2010Notice of final account prior to dissolution (1 page)
14 October 2004Registered office changed on 14/10/04 from: unit 18D white rose way follingsby park gateshead tyne & wear NE10 8YG (1 page)
14 October 2004Registered office changed on 14/10/04 from: unit 18D white rose way follingsby park gateshead tyne & wear NE10 8YG (1 page)
5 October 2004Appointment of a liquidator (1 page)
5 October 2004Appointment of a liquidator (1 page)
8 September 2004Order of court to wind up (1 page)
8 September 2004Order of court to wind up (1 page)
15 June 2004Director resigned (2 pages)
15 June 2004Director resigned (2 pages)
26 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 May 2004Director resigned (1 page)
26 May 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 May 2004Return made up to 28/02/04; full list of members (7 pages)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004Director resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
13 February 2004Ad 22/08/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 February 2004Ad 22/08/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2004Nc inc already adjusted 22/08/03 (1 page)
10 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2004Nc inc already adjusted 22/08/03 (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
30 April 2003Registered office changed on 30/04/03 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page)
30 April 2003Ad 28/02/02--------- £ si 99@1 (2 pages)
30 April 2003Ad 28/02/02--------- £ si 99@1 (2 pages)
30 April 2003Registered office changed on 30/04/03 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page)
1 April 2003Return made up to 28/02/03; full list of members (7 pages)
1 April 2003Return made up to 28/02/03; full list of members (7 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: hackworth industrial park byerley road shildon county durham DL4 1HF (1 page)
12 September 2002Registered office changed on 12/09/02 from: hackworth industrial park byerley road shildon county durham DL4 1HF (1 page)
12 September 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
12 September 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
2 April 2002Registered office changed on 02/04/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
2 April 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
28 February 2002Incorporation (9 pages)
28 February 2002Incorporation (9 pages)