Company NameAkhurst Limited
Company StatusDissolved
Company Number03012077
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Frances Marjorie Derham
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(same day as company formation)
RoleJoint Principal
Country of ResidenceEngland
Correspondence Address32 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Director NameMr Ronald John Derham
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(same day as company formation)
RoleJoint Principal
Country of ResidenceEngland
Correspondence Address32 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Secretary NameFrances Marjorie Derham
NationalityBritish
StatusClosed
Appointed20 January 1995(same day as company formation)
RoleJoint Principal
Correspondence Address32 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Mr Ronald John Derham
50.00%
Ordinary
500 at £1Mrs Frances Marjorie Derham
50.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

22 May 1996Delivered on: 29 May 1996
Persons entitled: Ronald John Derham and Frances Marjorie Derham

Classification: Mortgage
Secured details: £847,000 due or to become due from the company to the chargees.
Particulars: F/H property k/a jesmond cottage the grove jesmond newcastle upon tyne.
Outstanding

Filing History

1 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
4 November 2016Total exemption full accounts made up to 31 August 2016 (13 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
29 October 2015Total exemption full accounts made up to 31 August 2015 (13 pages)
31 January 2015Director's details changed for Ronald John Derham on 2 January 2015 (2 pages)
31 January 2015Director's details changed for Frances Marjorie Derham on 2 January 2015 (2 pages)
31 January 2015Director's details changed for Ronald John Derham on 2 January 2015 (2 pages)
31 January 2015Director's details changed for Frances Marjorie Derham on 2 January 2015 (2 pages)
31 January 2015Secretary's details changed for Frances Marjorie Derham on 2 January 2015 (1 page)
31 January 2015Secretary's details changed for Frances Marjorie Derham on 2 January 2015 (1 page)
31 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
(5 pages)
15 October 2014Total exemption full accounts made up to 31 August 2014 (13 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(27 pages)
21 October 2013Total exemption full accounts made up to 31 August 2013 (13 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (14 pages)
15 October 2012Total exemption full accounts made up to 31 August 2012 (13 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (14 pages)
5 October 2011Total exemption full accounts made up to 31 August 2011 (14 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (14 pages)
18 November 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (15 pages)
8 October 2009Accounts for a dormant company made up to 31 August 2009 (13 pages)
2 February 2009Return made up to 20/01/09; no change of members (10 pages)
27 October 2008Total exemption full accounts made up to 31 August 2008 (13 pages)
2 February 2008Return made up to 20/01/08; no change of members (8 pages)
11 December 2007Total exemption full accounts made up to 31 August 2007 (13 pages)
6 February 2007Return made up to 20/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
13 October 2006Registered office changed on 13/10/06 from: 15 clinton place brunton park gosforth newcastle upon tyne NE3 5NX (2 pages)
26 April 2006Registered office changed on 26/04/06 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 February 2006Return made up to 20/01/06; full list of members (5 pages)
20 September 2005Registered office changed on 20/09/05 from: the grove jesmond newcastle upon tyne tyne and wear NE2 2PN (1 page)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 January 2005Return made up to 20/01/05; full list of members (5 pages)
2 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 February 2004Return made up to 20/01/04; full list of members (5 pages)
4 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
30 January 2003Return made up to 20/01/03; no change of members (4 pages)
21 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Return made up to 20/01/01; full list of members (5 pages)
24 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 February 2000Return made up to 20/01/00; full list of members (5 pages)
29 January 1999Return made up to 20/01/99; full list of members (5 pages)
10 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
5 February 1998Return made up to 20/01/98; full list of members (5 pages)
9 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
14 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 February 1997Return made up to 20/01/97; full list of members (5 pages)
3 June 1996Ad 30/04/96--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
3 June 1996Ad 30/04/96--------- £ si 499@1=499 £ ic 2/501 (2 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
11 February 1996Return made up to 20/01/96; full list of members (5 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 January 1995Incorporation (17 pages)