Company NameArchitectural Aluminium (UK) Ltd
Company StatusDissolved
Company Number01088316
CategoryPrivate Limited Company
Incorporation Date22 December 1972(51 years, 4 months ago)
Dissolution Date16 April 2024 (3 days ago)
Previous NameArchitectural Aluminium Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Kenny
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed13 November 2017(44 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 16 April 2024)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressArchitectural Aluminium Oak Road
Western Business Park
Dublin 12
Ireland
Secretary NameMr Simon Joe Kenny
StatusClosed
Appointed26 May 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 16 April 2024)
RoleCompany Director
Correspondence Address1-4 Harrison Road
Halifax
West Yorkshire
HX1 2AG
Director NameElse Pauline Wright
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed19 September 1991(18 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 09 January 2014)
RoleCompany Directors
Country of ResidenceUnited Kingdom
Correspondence Address4 High Street
Bishopton
Stockton On Tees
Cleveland
TS21 1HA
Director NameVictor Johnston Wright
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(18 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High Street
Bishopton
Stockton On Tees
Cleveland
TS21 1HA
Secretary NameElse Pauline Wright
NationalityNorwegian
StatusResigned
Appointed19 September 1991(18 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High Street
Bishopton
Stockton On Tees
Cleveland
TS21 1HA
Secretary NameMr Victor Johnston Wright
StatusResigned
Appointed09 January 2014(41 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2015)
RoleCompany Director
Correspondence Address46 North End
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3BT
Director NameMr John Hallahan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2015(42 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2017)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address41 Beaufield Park
Stillorgan
Dublin
Ireland
Director NameMr Thomas Kenny
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2015(42 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 May 2021)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address1 Dowdingstown
Two Mile House
Naas
Co Kildare
Ireland
Secretary NameMr Thomas Kenny
StatusResigned
Appointed31 August 2015(42 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 May 2021)
RoleCompany Director
Correspondence Address1 Dowdingstown
Two Mile House
Naas
Co Kildare
Ireland

Contact

Websitewww.arc-al.com
Telephone020 85281520
Telephone regionLondon

Location

Registered Address1-4 Harrison Road
Halifax
West Yorkshire
HX1 2AG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

150 at £1Architectural Aluminium LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 November 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
21 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 November 2017Appointment of Mr Simon John Kenny as a director on 13 November 2017 (2 pages)
20 November 2017Appointment of Mr Simon John Kenny as a director on 13 November 2017 (2 pages)
17 November 2017Termination of appointment of John Hallahan as a director on 13 November 2017 (1 page)
17 November 2017Termination of appointment of John Hallahan as a director on 13 November 2017 (1 page)
31 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
16 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
15 January 2016Company name changed architectural aluminium LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Company name changed architectural aluminium LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
30 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 150
(4 pages)
30 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 150
(4 pages)
29 October 2015Termination of appointment of Victor Johnston Wright as a secretary on 31 August 2015 (1 page)
29 October 2015Appointment of Mr Thomas Kenny as a secretary on 31 August 2015 (2 pages)
29 October 2015Appointment of Mr Thomas Kenny as a director on 31 August 2015 (2 pages)
29 October 2015Termination of appointment of Victor Johnston Wright as a secretary on 31 August 2015 (1 page)
29 October 2015Termination of appointment of Victor Johnston Wright as a director on 31 August 2015 (1 page)
29 October 2015Appointment of Mr John Hallahan as a director on 31 August 2015 (2 pages)
29 October 2015Appointment of Mr Thomas Kenny as a secretary on 31 August 2015 (2 pages)
29 October 2015Registered office address changed from , 46 North End, Sedgefield, Stockton-on-Tees, Cleveland ,, TS21 3BT to 1-4 Harrison Road Halifax West Yorkshire HX1 2AG on 29 October 2015 (1 page)
29 October 2015Registered office address changed from , 46 North End, Sedgefield, Stockton-on-Tees, Cleveland ,, TS21 3BT to 1-4 Harrison Road Halifax West Yorkshire HX1 2AG on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Victor Johnston Wright as a director on 31 August 2015 (1 page)
29 October 2015Appointment of Mr Thomas Kenny as a director on 31 August 2015 (2 pages)
29 October 2015Appointment of Mr John Hallahan as a director on 31 August 2015 (2 pages)
24 September 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 September 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 150
(3 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 150
(3 pages)
4 February 2014Termination of appointment of Else Wright as a secretary (1 page)
4 February 2014Termination of appointment of Else Wright as a director (1 page)
4 February 2014Appointment of Mr Victor Johnston Wright as a secretary (2 pages)
4 February 2014Termination of appointment of Else Wright as a director (1 page)
4 February 2014Termination of appointment of Else Wright as a secretary (1 page)
4 February 2014Appointment of Mr Victor Johnston Wright as a secretary (2 pages)
22 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 150
(5 pages)
22 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 150
(5 pages)
16 September 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
16 September 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
23 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Else Pauline Wright on 19 September 2010 (2 pages)
22 September 2010Director's details changed for Victor Johnston Wright on 19 September 2010 (2 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Victor Johnston Wright on 19 September 2010 (2 pages)
22 September 2010Director's details changed for Else Pauline Wright on 19 September 2010 (2 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 September 2008Return made up to 19/09/08; full list of members (4 pages)
23 September 2008Return made up to 19/09/08; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
19 September 2007Return made up to 19/09/07; full list of members (2 pages)
19 September 2007Return made up to 19/09/07; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
20 August 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
25 September 2006Return made up to 19/09/06; full list of members (2 pages)
25 September 2006Return made up to 19/09/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
18 October 2005Return made up to 19/09/05; full list of members (3 pages)
18 October 2005Return made up to 19/09/05; full list of members (3 pages)
8 October 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
8 October 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
24 September 2004Return made up to 19/09/04; full list of members (7 pages)
24 September 2004Return made up to 19/09/04; full list of members (7 pages)
27 September 2003Return made up to 19/09/03; full list of members (7 pages)
27 September 2003Return made up to 19/09/03; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
23 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
23 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
27 September 2002Return made up to 19/09/02; full list of members (7 pages)
27 September 2002Return made up to 19/09/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
1 November 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
15 October 2001Return made up to 19/09/01; full list of members (6 pages)
15 October 2001Return made up to 19/09/01; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
17 October 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
25 September 2000Return made up to 19/09/00; full list of members (6 pages)
25 September 2000Return made up to 19/09/00; full list of members (6 pages)
24 September 1999Return made up to 19/09/99; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
24 September 1999Return made up to 19/09/99; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
22 September 1998Return made up to 19/09/98; no change of members (4 pages)
22 September 1998Return made up to 19/09/98; no change of members (4 pages)
15 September 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
15 September 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
26 September 1997Return made up to 19/09/97; no change of members (4 pages)
26 September 1997Return made up to 19/09/97; no change of members (4 pages)
26 September 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
26 September 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
23 September 1996Return made up to 19/09/96; full list of members (6 pages)
23 September 1996Return made up to 19/09/96; full list of members (6 pages)
5 September 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
5 September 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
27 September 1995Return made up to 19/09/95; no change of members (4 pages)
27 September 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
27 September 1995Return made up to 19/09/95; no change of members (4 pages)
27 September 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)