Company NameSLW Architectural Aluminium Limited
Company StatusDissolved
Company Number01691064
CategoryPrivate Limited Company
Incorporation Date13 January 1983(41 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)
Previous NameStylelife Home Improvements Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Ian Hartley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(9 years, 7 months after company formation)
Appointment Duration19 years, 10 months (closed 17 July 2012)
RoleChairman And Company Director
Country of ResidenceEngland
Correspondence Address5 Ouzlewell Green
Lofthouse
Wakefield
Yorkshire
WF3 3QR
Director NameMr John Stephen Hartley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(9 years, 7 months after company formation)
Appointment Duration19 years, 10 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Mill Lane, Acaster Malbis
York
North Yorkshire
YO23 2UL
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(19 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 17 July 2012)
RoleChairman
Country of ResidenceEngland
Correspondence AddressNicholas Hall
Thornhill
Hope Valley
S33 0BR
Director NameMr Richard Moore
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(21 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 17 July 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address99 Jebb Lane
Haigh
S75 4BT
Secretary NameMr Andrew Michael Lyon
NationalityBritish
StatusClosed
Appointed31 March 2004(21 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameMr Andrew Michael Lyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(21 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 17 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameRodderick Mackinnon McPherson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(21 years, 5 months after company formation)
Appointment Duration8 years (closed 17 July 2012)
RoleCompany Director
Correspondence Address7 Chestnut Way
Fangfoss
York
North Yorkshire
YO41 5SD
Secretary NameMr Ian Hartley
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ouzlewell Green
Lofthouse
Wakefield
Yorkshire
WF3 3QR
Director NameDouglas Alan Barrowman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2002(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2004)
RoleCompany Director
Correspondence AddressWillow Barn
Wellbank Lane, Over Peover
Knutsford
Cheshire
WA16 8UW
Director NameMr Paul George Ruocco
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2002(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh 56 The Avenue
Sale
Cheshire
M33 4QA
Secretary NameDeborah Pearl Anne Jones
NationalityBritish
StatusResigned
Appointed19 October 2002(19 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 February 2003)
RoleSecretary
Correspondence Address19 Mainwaring Drive
Wilmslow
Cheshire
SK9 2QD
Director NameMr Derrick Tyler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(20 years after company formation)
Appointment Duration8 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows Hillam Road
Gateforth
Selby
North Yorkshire
YO8 9LQ
Secretary NameMr David Hilaire Rix
NationalityBritish
StatusResigned
Appointed05 February 2003(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleCompany Director
Correspondence Address14 Mallard Avenue
Sandal
Wakefield
West Yorkshire
WF2 6SH

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£15,822,000
Gross Profit£3,443,000
Net Worth£3,192,000
Cash£1,000
Current Liabilities£6,158,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Notice of ceasing to act as receiver or manager (1 page)
9 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
9 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
9 November 2011Notice of ceasing to act as receiver or manager (1 page)
9 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
13 April 2011Receiver's abstract of receipts and payments to 15 February 2011 (2 pages)
13 April 2011Receiver's abstract of receipts and payments to 15 February 2011 (2 pages)
17 March 2010Receiver's abstract of receipts and payments to 15 February 2010 (2 pages)
17 March 2010Receiver's abstract of receipts and payments to 15 February 2010 (2 pages)
28 March 2009Receiver's abstract of receipts and payments to 15 February 2009 (2 pages)
28 March 2009Receiver's abstract of receipts and payments to 15 February 2009 (2 pages)
1 April 2008Receiver's abstract of receipts and payments to 15 February 2009 (2 pages)
1 April 2008Receiver's abstract of receipts and payments to 15 February 2009 (2 pages)
22 August 2007Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 kings street leeds west yorkshire LS1 2JN (1 page)
22 August 2007Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 kings street leeds west yorkshire LS1 2JN (1 page)
28 March 2007Receiver's abstract of receipts and payments (2 pages)
28 March 2007Receiver's abstract of receipts and payments (2 pages)
17 January 2007Appointment of receiver/manager (1 page)
17 January 2007Appointment of receiver/manager (1 page)
12 October 2006Receiver ceasing to act (1 page)
12 October 2006Receiver ceasing to act (1 page)
7 April 2006Receiver's abstract of receipts and payments (3 pages)
7 April 2006Receiver's abstract of receipts and payments (3 pages)
28 April 2005Administrative Receiver's report (48 pages)
28 April 2005Administrative Receiver's report (48 pages)
28 February 2005Appointment of receiver/manager (1 page)
28 February 2005Appointment of receiver/manager (1 page)
21 February 2005Registered office changed on 21/02/05 from: bellway court silkwood park ossett wakefield west yorkshire WF5 9TL (1 page)
21 February 2005Registered office changed on 21/02/05 from: bellway court silkwood park ossett wakefield west yorkshire WF5 9TL (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
15 October 2004Full accounts made up to 31 March 2004 (31 pages)
15 October 2004Accounts made up to 31 March 2004 (31 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
22 September 2004Return made up to 31/08/04; full list of members (8 pages)
22 September 2004Return made up to 31/08/04; full list of members (8 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
7 April 2004New director appointed (3 pages)
7 April 2004New director appointed (3 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
26 September 2003Return made up to 31/08/03; full list of members (7 pages)
26 September 2003Return made up to 31/08/03; full list of members (7 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
9 July 2003Accounts made up to 31 March 2003 (20 pages)
9 July 2003Full accounts made up to 31 March 2003 (20 pages)
20 February 2003New director appointed (3 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (3 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
29 October 2002Full accounts made up to 31 March 2002 (18 pages)
29 October 2002Accounts made up to 31 March 2002 (18 pages)
28 October 2002Particulars of mortgage/charge (10 pages)
28 October 2002Particulars of mortgage/charge (10 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002Resolutions
  • RES13 ‐ Service agreements 19/10/02
(82 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002Declaration of assistance for shares acquisition (16 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Declaration of assistance for shares acquisition (16 pages)
27 October 2002Resolutions
  • RES13 ‐ Service agreements 19/10/02
(82 pages)
27 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
27 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
27 October 2002New director appointed (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2002Return made up to 31/08/02; full list of members (5 pages)
3 September 2002Return made up to 31/08/02; full list of members (5 pages)
16 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
16 January 2002Registered office changed on 16/01/02 from: smith way flushdyke ossett west yorkshire WF5 9JZ (1 page)
16 January 2002Registered office changed on 16/01/02 from: smith way flushdyke ossett west yorkshire WF5 9JZ (1 page)
16 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
4 September 2001Return made up to 31/08/01; no change of members (5 pages)
4 September 2001Return made up to 31/08/01; no change of members (5 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
20 January 2001Full group accounts made up to 31 March 2000 (22 pages)
20 January 2001Full group accounts made up to 31 March 2000 (22 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
5 September 2000Return made up to 31/08/00; no change of members (5 pages)
5 September 2000Return made up to 31/08/00; no change of members (5 pages)
29 December 1999Full group accounts made up to 31 March 1999 (22 pages)
29 December 1999Full group accounts made up to 31 March 1999 (22 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
23 April 1999Particulars of contract relating to shares (4 pages)
23 April 1999Particulars of contract relating to shares (4 pages)
23 April 1999Ad 30/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 April 1999Ad 30/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
18 January 1999Accounts made up to 31 March 1998 (17 pages)
18 January 1999Full accounts made up to 31 March 1998 (17 pages)
7 September 1998Return made up to 31/08/98; no change of members (5 pages)
7 September 1998Return made up to 31/08/98; no change of members (5 pages)
16 September 1997Accounts made up to 31 March 1997 (19 pages)
16 September 1997Full accounts made up to 31 March 1997 (19 pages)
1 January 1997Company name changed stylelife home improvements limi ted\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed stylelife home improvements limi ted\certificate issued on 01/01/97 (2 pages)
10 September 1996Return made up to 31/08/96; full list of members (6 pages)
10 September 1996Return made up to 31/08/96; full list of members (6 pages)
13 August 1996Accounts made up to 31 March 1996 (17 pages)
13 August 1996Full accounts made up to 31 March 1996 (17 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 January 1996Registered office changed on 09/01/96 from: 53 westfield road horbury nr wakefield WF4 6HU (1 page)
9 January 1996Registered office changed on 09/01/96 from: 53 westfield road horbury nr wakefield WF4 6HU (1 page)
11 September 1995Particulars of mortgage/charge (3 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Return made up to 31/08/95; no change of members (8 pages)
5 September 1995Return made up to 31/08/95; no change of members (4 pages)
15 August 1995Accounts made up to 31 March 1995 (14 pages)
15 August 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 September 1993Particulars of mortgage/charge (3 pages)
14 September 1993Particulars of mortgage/charge (3 pages)
5 October 1989Accounts for a small company made up to 31 March 1989 (2 pages)
5 October 1989Accounts for a small company made up to 31 March 1989 (2 pages)
4 August 1988Accounts for a small company made up to 31 March 1988 (2 pages)
4 August 1988Accounts for a small company made up to 31 March 1988 (2 pages)
13 January 1983Incorporation (13 pages)
13 January 1983Certificate of incorporation (1 page)
13 January 1983Incorporation (13 pages)
13 January 1983Certificate of incorporation (1 page)