Company NameKCW Architectural Aluminium Limited
DirectorsKeith John Trevor Evans and Patricia Anne Evans
Company StatusDissolved
Company Number02400224
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKeith John Trevor Evans
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address61 Bishops Walk
St. Asaph
Clwyd
LL17 0SU
Wales
Director NamePatricia Anne Evans
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address61 Bishops Walk
St. Asaph
Clwyd
LL17 0SU
Wales
Secretary NameKeith John Trevor Evans
NationalityBritish
StatusCurrent
Appointed03 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address61 Bishops Walk
St. Asaph
Clwyd
LL17 0SU
Wales

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 April 2001Dissolved (1 page)
23 January 2001Return of final meeting of creditors (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Secretary's particulars changed;director's particulars changed (1 page)
9 February 1999Appointment of a liquidator (1 page)
12 November 1998Order of court to wind up (1 page)
3 November 1998Court order notice of winding up (1 page)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
8 July 1998Statement of affairs (6 pages)
8 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1998Appointment of a voluntary liquidator (1 page)
24 June 1998Registered office changed on 24/06/98 from: wellington house 273-275 high street london colney st albans AL2 1HA (1 page)
16 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
12 January 1998Registered office changed on 12/01/98 from: equipoise house grove place bedford bedfordshire MK40 3LE (1 page)
14 August 1997Return made up to 03/07/97; no change of members (4 pages)
19 March 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
29 August 1996Return made up to 03/07/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 June 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
16 June 1995Full accounts made up to 31 December 1994 (10 pages)