Company NameMetall Architektur Limited
Company StatusDissolved
Company Number07358776
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameNorth West Capital Ventures Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMrs Amanda Huddlestone
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 27 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2019(9 years, 1 month after company formation)
Appointment Duration1 year (closed 27 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed18 October 2019(9 years, 1 month after company formation)
Appointment Duration1 year (closed 27 October 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr John Oakes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Springfield Road
Aughton
Ormskirk
L39 6ST
Director NameMr Matthew Richard Irving
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lancashire Road Knowsley
Liverpool
L33 7TU
Director NameMr Lee Paul Caffrey
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Ronald John McLean
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lancashire Road Knowsley
Liverpool
L33 7TU
Director NameMr John James Dodd
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Franz Thiele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2012(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameRichard Charles Monro
StatusResigned
Appointed04 January 2016(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH

Contact

Websitekmearchitectural.com
Email address[email protected]
Telephone0151 5455075
Telephone regionLiverpool

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Lee Caffrey
100.00%
Ordinary

Financials

Year2014
Net Worth-£682,247
Cash£5,518
Current Liabilities£796,213

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(7 pages)
16 June 2016Register(s) moved to registered inspection location Signet House Europa View Sheffield S9 1XH (1 page)
15 June 2016Director's details changed for Amanda Huddlestone on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Richard Charles Monro on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Ian Jackson on 15 June 2016 (2 pages)
15 June 2016Register inspection address has been changed to Signet House Europa View Sheffield S9 1XH (1 page)
15 June 2016Secretary's details changed for Richard Charles Monro on 15 June 2016 (1 page)
18 January 2016Appointment of Amanda Huddlestone as a director on 4 January 2016 (2 pages)
14 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
14 January 2016Registered office address changed from East Lancashire Road Knowsley Liverpool L33 7TU to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 14 January 2016 (1 page)
14 January 2016Termination of appointment of John James Dodd as a director on 4 January 2016 (1 page)
14 January 2016Termination of appointment of John James Dodd as a director on 4 January 2016 (1 page)
14 January 2016Termination of appointment of Franz Thiele as a director on 4 January 2016 (1 page)
14 January 2016Appointment of Ian Jackson as a director on 4 January 2016 (2 pages)
14 January 2016Termination of appointment of Lee Paul Caffrey as a director on 4 January 2016 (1 page)
14 January 2016Termination of appointment of Lee Paul Caffrey as a director on 4 January 2016 (1 page)
14 January 2016Appointment of Richard Charles Monro as a secretary on 4 January 2016 (2 pages)
14 January 2016Termination of appointment of Franz Thiele as a director on 4 January 2016 (1 page)
14 January 2016Appointment of Ian Jackson as a director on 4 January 2016 (2 pages)
14 January 2016Appointment of Richard Charles Monro as a secretary on 4 January 2016 (2 pages)
14 January 2016Appointment of Mr Richard Charles Monro as a director on 4 January 2016 (2 pages)
14 January 2016Appointment of Mr Richard Charles Monro as a director on 4 January 2016 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
1 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
11 March 2014Cancellation of shares. Statement of capital on 11 March 2014
  • GBP 1
(4 pages)
11 March 2014Purchase of own shares. (3 pages)
11 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 February 2014Termination of appointment of Matthew Irving as a director (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (4 pages)
3 October 2012Appointment of Mr Franz Thiele as a director (2 pages)
3 October 2012Termination of appointment of Ronald Mclean as a director (1 page)
12 September 2012Director's details changed for Mr Ronald John Mclean on 27 August 2012 (2 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Mr Lee Paul Caffrey on 27 August 2012 (2 pages)
12 September 2012Director's details changed for Mr John James Dodd on 27 August 2012 (2 pages)
12 September 2012Director's details changed for Mr Matthew Richard Irving on 27 August 2012 (2 pages)
12 September 2012Director's details changed for Mr Lee Paul Caffrey on 27 August 2012 (2 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 May 2012Registered office address changed from Edward House North Mersey Business Centre Woodward Road Liverpool L33 7UY United Kingdom on 17 May 2012 (1 page)
15 May 2012Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
11 April 2011Appointment of Mr John James Dodd as a director (2 pages)
11 April 2011Appointment of Mr Ronald John Mclean as a director (2 pages)
17 February 2011Company name changed north west capital ventures LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2011Termination of appointment of John Oakes as a director (1 page)
16 February 2011Appointment of Mr Matthew Richard Irving as a director (2 pages)
16 February 2011Appointment of Mr Lee Paul Caffrey as a director (2 pages)
27 August 2010Incorporation (20 pages)