Company NameAktion Export Import Limited
DirectorPatrick James Kavanagh
Company StatusDissolved
Company Number01951899
CategoryPrivate Limited Company
Incorporation Date1 October 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NamePatrick James Kavanagh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed06 August 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleManager
Correspondence Address5 Berkdale Road
Low Fell
Gateshead
Tyne & Wear
NE9 6LB
Director NameKeith Oz
Date of BirthJuly 1966 (Born 57 years ago)
NationalityTurkisk
StatusResigned
Appointed20 November 1991(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 1992)
RoleFlat Manufacturer
Correspondence Address85 Coast Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7RP
Director NameDr Mustapua Ozoran
Date of BirthMarch 1949 (Born 75 years ago)
NationalityTurkish
StatusResigned
Appointed20 November 1991(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence Address85 Lodore Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NR
Secretary NameDr Mustapua Ozoran
NationalityTurkish
StatusResigned
Appointed20 November 1991(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence Address85 Lodore Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NR
Director NameSumer Sardagi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1997)
RoleManager
Correspondence Address40 Salters Close
Gosforth
Newcastle Upon Tyne
NE3 5BZ
Secretary NameSumer Sardagi
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address40 Salters Close
Gosforth
Newcastle Upon Tyne
NE3 5BZ
Secretary NameThomas Henry Snowdon
NationalityBritish
StatusResigned
Appointed31 October 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2000)
RoleBook Keeper
Correspondence Address8 Woodhead Road
Walkergate
Newcastle Upon Tyne
NE6 4RX

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£18,223
Cash£1,806
Current Liabilities£56,653

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 January 2005Dissolved (1 page)
27 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (4 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
19 July 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Appointment of a voluntary liquidator (1 page)
13 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2001Statement of affairs (6 pages)
26 June 2001Registered office changed on 26/06/01 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
15 March 2000Secretary resigned (1 page)
24 January 2000Return made up to 20/11/99; full list of members (7 pages)
16 December 1998Return made up to 20/11/98; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 January 1998Return made up to 20/11/97; full list of members (6 pages)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997New secretary appointed (2 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 December 1996Return made up to 20/11/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
23 November 1995Return made up to 20/11/95; no change of members (4 pages)