Company NameA.K. Electrical (N.E.) Ltd
Company StatusDissolved
Company Number04288695
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date20 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTeresa Kime
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(1 day after company formation)
Appointment Duration13 years, 11 months (closed 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Fenham Hall Drive
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9XA
Secretary NameGillian Kinnear
NationalityBritish
StatusClosed
Appointed18 September 2001(1 day after company formation)
Appointment Duration13 years, 11 months (closed 20 August 2015)
RoleCompany Director
Correspondence Address30 Angerton Avenue
North Shields
Tyne & Wear
NE30 3QY
Director NameAlan Kime
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(1 month after company formation)
Appointment Duration13 years, 10 months (closed 20 August 2015)
RoleElectrician
Country of ResidenceEngland
Correspondence Address94 Fenham Hall Drive
Fenham
Newcastle Upon Tyne
NE4 9XA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 29.1 Lynnwood Business Development Centre
Lynnwood Terrace
Newcastle Upon Tyne
Tyne And Wear
NE4 6UL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

1 at £1Joseph George Langlands
25.00%
Ordinary B
1 at £1Mr Alan Kime
25.00%
Ordinary A
1 at £1Mrs Gillian Kinnear
25.00%
Ordinary B
1 at £1Mrs Teresa Kime
25.00%
Ordinary A

Financials

Year2014
Net Worth-£20,977
Cash£365
Current Liabilities£53,716

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Completion of winding up (1 page)
20 May 2015Completion of winding up (1 page)
5 December 2014Notice of completion of voluntary arrangement (15 pages)
5 December 2014Notice of completion of voluntary arrangement (15 pages)
28 November 2014Order of court to wind up (3 pages)
28 November 2014Order of court to wind up (3 pages)
31 August 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
31 August 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 September 2010Director's details changed for Alan Kime on 17 September 2010 (2 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 4
(6 pages)
22 September 2010Director's details changed for Alan Kime on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Teresa Kime on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Teresa Kime on 17 September 2010 (2 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 4
(6 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 October 2009Registered office address changed from Unit 29.1 Lynnwood Business Development Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL United Kingdom on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Unit 29.1 Lynnwood Business Development Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL United Kingdom on 28 October 2009 (1 page)
27 October 2009Registered office address changed from 303 Two Ball Lonnen Fenham Newcastle Tyne & Wear NE4 9RX on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 303 Two Ball Lonnen Fenham Newcastle Tyne & Wear NE4 9RX on 27 October 2009 (1 page)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 September 2007Return made up to 17/09/07; full list of members (3 pages)
20 September 2007Return made up to 17/09/07; full list of members (3 pages)
11 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
11 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
6 October 2006Return made up to 17/09/06; full list of members (3 pages)
6 October 2006Return made up to 17/09/06; full list of members (3 pages)
16 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
16 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 September 2005Return made up to 17/09/05; full list of members (8 pages)
13 September 2005Return made up to 17/09/05; full list of members (8 pages)
12 July 2005Ad 04/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 July 2005Ad 04/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
19 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
9 September 2004Return made up to 17/09/04; full list of members (7 pages)
9 September 2004Return made up to 17/09/04; full list of members (7 pages)
18 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
18 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
11 September 2003Ad 01/08/03--------- £ si 1@1 (2 pages)
11 September 2003Ad 01/08/03--------- £ si 1@1 (2 pages)
10 September 2003Return made up to 17/09/03; full list of members (7 pages)
10 September 2003Return made up to 17/09/03; full list of members (7 pages)
7 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2003Memorandum and Articles of Association (5 pages)
7 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2003Memorandum and Articles of Association (5 pages)
19 March 2003Registered office changed on 19/03/03 from: 301A two ball lonnen newcastle upon tyne NE4 9RX (1 page)
19 March 2003Registered office changed on 19/03/03 from: 301A two ball lonnen newcastle upon tyne NE4 9RX (1 page)
27 November 2002Total exemption full accounts made up to 30 September 2002 (11 pages)
27 November 2002Total exemption full accounts made up to 30 September 2002 (11 pages)
23 September 2002Return made up to 17/09/02; full list of members (7 pages)
23 September 2002Return made up to 17/09/02; full list of members (7 pages)
16 November 2001Secretary's particulars changed (1 page)
16 November 2001Secretary's particulars changed (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
18 October 2001Ad 18/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 October 2001Ad 18/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 112 whitley road whitley bay tyne & wear NE26 2NE (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 112 whitley road whitley bay tyne & wear NE26 2NE (1 page)
18 October 2001New secretary appointed (2 pages)
17 September 2001Incorporation (11 pages)
17 September 2001Incorporation (11 pages)