Company NameAKM Structural Services Ltd.
Company StatusDissolved
Company Number02891855
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Graham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(same day as company formation)
RoleStructural Engineer
Correspondence Address9 Southwark Close
Normanby
Middlesbrough
Cleveland
TS6 0SE
Secretary NameMr Anthony Graham
NationalityBritish
StatusClosed
Appointed26 January 1994(same day as company formation)
RoleStructural Engineer
Correspondence Address9 Southwark Close
Normanby
Middlesbrough
Cleveland
TS6 0SE
Director NameMr Kenneth Spring
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(2 months, 4 weeks after company formation)
Appointment Duration8 years, 12 months (closed 22 April 2003)
RoleStructural Engineer
Correspondence Address9 Okehampton Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8JT
Director NameMr Brian Easby
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlbury Avenue
Acklam
Middlesbrough
Cleveland
TS5 8SE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthlands Centre
Ormesby Road
Middlesbrough
Cleveland
TS3 0HB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark End & Beckfield
Built Up AreaTeesside

Financials

Year2014
Net Worth£26,469
Cash£14,108
Current Liabilities£12,814

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Voluntary strike-off action has been suspended (1 page)
28 October 2002Application for striking-off (1 page)
24 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 April 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
21 February 2002Return made up to 26/01/02; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
21 March 2001Return made up to 26/01/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 February 2000Return made up to 26/01/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 February 1999Return made up to 26/01/99; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 March 1998Return made up to 26/01/98; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
18 June 1997Registered office changed on 18/06/97 from: 4 palladium building eastbourne road middlesbrough cleveland TS4 2UA (1 page)
3 February 1997Return made up to 26/01/97; full list of members (6 pages)
14 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
11 February 1996Return made up to 26/01/96; full list of members (6 pages)