Company NameArchitectural Steelwork Limited
Company StatusDissolved
Company Number04527242
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date23 September 2011 (12 years, 7 months ago)
Previous NameDDS Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Michael Darnell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burnynghill Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TQ
Director NameMr Robert Joseph Whatnell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Yelverton Court
Westwood Grange
Cramlington
Northumberland
NE23 1TP
Secretary NameMr Michael Darnell
NationalityBritish
StatusClosed
Appointed27 June 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burnynghill Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TQ
Director NameMr Jeffrey Richard McGargle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address106 Alwyn Road
Darlington
Co. Durham
DL3 0AS
Secretary NameMr Jeffrey Richard McGargle
NationalityEnglish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address106 Alwyn Road
Darlington
Co. Durham
DL3 0AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Fergusson & Co Limited
Shackleton House Falcon Court Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at 1Michael Darnell
50.00%
Ordinary
50 at 1Robert Whatnell
50.00%
Ordinary

Financials

Year2014
Net Worth£28,476
Current Liabilities£382,039

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2011Liquidators statement of receipts and payments to 16 June 2011 (6 pages)
23 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (6 pages)
23 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (6 pages)
18 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (6 pages)
18 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (6 pages)
18 January 2011Liquidators statement of receipts and payments to 16 December 2010 (6 pages)
24 December 2009Appointment of a voluntary liquidator (1 page)
24 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2009Appointment of a voluntary liquidator (1 page)
24 December 2009Statement of affairs with form 4.19 (7 pages)
24 December 2009Statement of affairs with form 4.19 (7 pages)
24 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-17
(1 page)
10 December 2009Registered office address changed from Dds House Hilton Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YW on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Dds House Hilton Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YW on 10 December 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 December 2008Memorandum and Articles of Association (5 pages)
11 December 2008Memorandum and Articles of Association (5 pages)
2 December 2008Company name changed dds LIMITED\certificate issued on 04/12/08 (2 pages)
2 December 2008Company name changed dds LIMITED\certificate issued on 04/12/08 (2 pages)
30 October 2008Return made up to 05/09/08; full list of members (4 pages)
30 October 2008Return made up to 05/09/08; full list of members (4 pages)
29 October 2008Location of debenture register (1 page)
29 October 2008Registered office changed on 29/10/2008 from building 2 hilton road aycliffe industrial park newton aycliffe co durham DL5 6YW (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Registered office changed on 29/10/2008 from building 2 hilton road aycliffe industrial park newton aycliffe co durham DL5 6YW (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Location of register of members (1 page)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Secretary appointed michael darnell (2 pages)
9 July 2008Secretary appointed michael darnell (2 pages)
9 July 2008Director appointed robert whatnell (2 pages)
9 July 2008Director appointed robert whatnell (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 September 2007Registered office changed on 25/09/07 from: dds house hilton road aycliffe industrial park newton aycliffe co durham DL5 6YD (1 page)
25 September 2007Return made up to 05/09/07; full list of members
  • 363(287) ‐ Registered office changed on 25/09/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2007Registered office changed on 25/09/07 from: dds house hilton road aycliffe industrial park newton aycliffe co durham DL5 6YD (1 page)
25 September 2007Return made up to 05/09/07; full list of members (7 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
3 September 2007Registered office changed on 03/09/07 from: unit 51A tursdale business park tursdale durham DH6 5PG (1 page)
3 September 2007Registered office changed on 03/09/07 from: unit 51A tursdale business park tursdale durham DH6 5PG (1 page)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: technology court bradbury road newton aycliffe durham DL5 6DA (1 page)
6 November 2006Registered office changed on 06/11/06 from: technology court bradbury road newton aycliffe durham DL5 6DA (1 page)
20 September 2006Return made up to 05/09/06; full list of members (7 pages)
20 September 2006Return made up to 05/09/06; full list of members (7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 September 2005Return made up to 05/09/05; full list of members (7 pages)
12 September 2005Return made up to 05/09/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 September 2004Return made up to 05/09/04; full list of members (7 pages)
27 September 2004Return made up to 05/09/04; full list of members (7 pages)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 September 2003Return made up to 05/09/03; full list of members (7 pages)
16 September 2003Return made up to 05/09/03; full list of members (7 pages)
3 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
3 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
23 September 2002Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
5 September 2002Incorporation (9 pages)
5 September 2002Incorporation (9 pages)