Company NameAkeld Technical Services Limited
Company StatusDissolved
Company Number03611803
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date25 October 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Worley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address20 Tanfield Drive
Billericay
Essex
CM12 9EB
Secretary NamePatricia June Worley
NationalityBritish
StatusClosed
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Coxlodge Terrace
Gosforth
Newcastle Upon Tyne
NE3 3UF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressJoseph Miller & Co
Floor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£30
Cash£16
Current Liabilities£2,564

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(4 pages)
18 October 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(4 pages)
18 October 2010Director's details changed for John Worley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for John Worley on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(4 pages)
18 October 2010Director's details changed for John Worley on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Return made up to 07/08/08; full list of members (3 pages)
29 October 2008Return made up to 07/08/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 07/08/07; full list of members (2 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 07/08/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 September 2006Return made up to 07/08/06; full list of members (6 pages)
15 September 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2006Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
10 March 2006Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 September 2005Return made up to 07/08/05; full list of members (6 pages)
7 September 2005Return made up to 07/08/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 September 2004Return made up to 07/08/04; full list of members (6 pages)
29 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2003Return made up to 07/08/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 September 2002Return made up to 07/08/02; full list of members (6 pages)
6 September 2002Return made up to 07/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 August 2001Return made up to 07/08/01; full list of members (6 pages)
24 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2001Registered office changed on 26/02/01 from: 3 akeld court south gosforth newcastle upon tyne NE3 1YG (1 page)
26 February 2001Registered office changed on 26/02/01 from: 3 akeld court south gosforth newcastle upon tyne NE3 1YG (1 page)
18 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
11 August 2000Return made up to 07/08/00; full list of members (6 pages)
11 August 2000Return made up to 07/08/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
22 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
10 September 1999Return made up to 07/08/99; full list of members (6 pages)
10 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
10 September 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 August 1998Secretary resigned (1 page)
7 August 1998Incorporation (13 pages)
7 August 1998Incorporation (13 pages)