Company NameArchitectural Cladding Solutions Limited
Company StatusDissolved
Company Number04465457
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Andrew Walters
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address39 Hamilton Road
Wallasey
Merseyside
CH45 9JF
Wales
Secretary NameAngela Kathryn Walters
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Hamilton Road
Wallasey
Merseyside
CH45 9JF
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angela Kathryn Walters
50.00%
Ordinary A
1 at £1David Andrew Walters
50.00%
Ordinary

Financials

Year2014
Net Worth£11,829
Cash£46,816
Current Liabilities£38,673

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
9 July 2020Application to strike the company off the register (3 pages)
17 June 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
30 April 2020Previous accounting period shortened from 31 July 2020 to 30 April 2020 (1 page)
23 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
27 July 2017Notification of David Andrew Walters as a person with significant control on 1 July 2016 (2 pages)
27 July 2017Notification of Angela Kathryn Walters as a person with significant control on 1 July 2016 (2 pages)
27 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 July 2017Notification of Angela Kathryn Walters as a person with significant control on 1 July 2016 (2 pages)
27 July 2017Notification of David Andrew Walters as a person with significant control on 1 July 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
26 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 July 2010Director's details changed for David Andrew Walters on 1 October 2009 (2 pages)
19 July 2010Director's details changed for David Andrew Walters on 1 October 2009 (2 pages)
19 July 2010Director's details changed for David Andrew Walters on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 June 2008Return made up to 20/06/08; full list of members (3 pages)
27 June 2008Return made up to 20/06/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 August 2006Return made up to 20/06/06; full list of members (2 pages)
2 August 2006Return made up to 20/06/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 July 2005Return made up to 20/06/05; full list of members (2 pages)
4 July 2005Return made up to 20/06/05; full list of members (2 pages)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 July 2004Return made up to 20/06/04; full list of members (6 pages)
2 July 2004Return made up to 20/06/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 April 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
20 April 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
25 July 2003Return made up to 20/06/03; full list of members (6 pages)
25 July 2003Return made up to 20/06/03; full list of members (6 pages)
24 July 2003Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2003Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
20 June 2002Incorporation (12 pages)
20 June 2002Incorporation (12 pages)