Company NameAKM Products Limited
Company StatusDissolved
Company Number02655964
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameAKM Packaging Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Martial Gaston Maurice Lecat
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed18 June 1999(7 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Rue Jean Monnet
Devil-La-Barre
95170
Director NameMr Barry James McDonnell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(11 years, 2 months after company formation)
Appointment Duration11 years (closed 21 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Stirling Close
Woolston
Warrington
Cheshire
WA1 4DW
Secretary NameMrs Deanne Michelle Davies
NationalityBritish
StatusClosed
Appointed28 April 2008(16 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address19 Grammar School Road
Lymm
Cheshire
WA13 0BQ
Director NameMr Ian Preston Kirk
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address136 Church Road
Bolton
Lancashire
BL1 6HJ
Director NameMr Michael McCabe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address64 Queens Park Avenue
Bournemouth
Dorset
BH8 9EZ
Secretary NameMr Ian Preston Kirk
NationalityBritish
StatusResigned
Appointed21 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address136 Church Road
Bolton
Lancashire
BL1 6HJ
Director NameMr Ray John Stinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(10 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address161 Court Lane
Erdington
Birmingham
West Midlands
B23 5RN
Director NameMr Peter Worrell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(10 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address10 Ashfield Close
Lymm
Cheshire
WA13 9HW
Director NameJerome Duchange
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1999(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 2005)
RoleExecutive Vice President
Correspondence Address25 Rue Cortambert
Paris
75016
France
Director NameMr Peter Frederick Veal
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Pine Close
Lutterworth
Leicestershire
LE17 4UT
Secretary NameGillian Louise Macrae
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 February 2008)
RoleFinancial Controller
Correspondence Address2 Tenbury Close
Great Sankey
Warrington
Cheshire
WA5 3RN
Secretary NameMr Barry James McDonnell
NationalityBritish
StatusResigned
Appointed15 February 2008(16 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Stirling Close
Woolston
Warrington
Cheshire
WA1 4DW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address812 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

1.000k at £1Safic-alcan
99.90%
Redeemable Preference
1000 at £1Safic-alcan Uk LTD
0.10%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,001,000
(6 pages)
26 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,001,000
(6 pages)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013Application to strike the company off the register (3 pages)
24 September 2013Application to strike the company off the register (3 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 January 2012Termination of appointment of Peter Veal as a director (1 page)
3 January 2012Termination of appointment of Peter Frederick Veal as a director on 31 December 2011 (1 page)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Barry James Mcdonnell on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Peter Frederick Veal on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Martial Gaston Maurice Lecat on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Peter Frederick Veal on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Martial Gaston Maurice Lecat on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Barry James Mcdonnell on 21 October 2009 (2 pages)
29 July 2009Registered office changed on 29/07/2009 from 3 melford court hardwick grange, woolston warrington WA1 4RZ (1 page)
29 July 2009Registered office changed on 29/07/2009 from 3 melford court hardwick grange, woolston warrington WA1 4RZ (1 page)
3 June 2009Accounts made up to 31 December 2008 (3 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
22 May 2008Accounts made up to 31 December 2007 (3 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 May 2008Appointment terminated secretary barry mcdonnell (1 page)
2 May 2008Secretary appointed deanne michelle davies (1 page)
2 May 2008Secretary appointed deanne michelle davies (1 page)
2 May 2008Appointment Terminated Secretary barry mcdonnell (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
30 October 2007Return made up to 21/10/07; no change of members (7 pages)
30 October 2007Return made up to 21/10/07; no change of members (7 pages)
9 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
9 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
30 October 2006Return made up to 21/10/06; full list of members (7 pages)
30 October 2006Return made up to 21/10/06; full list of members (7 pages)
26 April 2006Full accounts made up to 31 December 2005 (8 pages)
26 April 2006Full accounts made up to 31 December 2005 (8 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 February 2006Director resigned (1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 February 2006Director resigned (1 page)
18 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2005Return made up to 21/10/05; full list of members (8 pages)
21 March 2005Full accounts made up to 31 December 2004 (9 pages)
21 March 2005Full accounts made up to 31 December 2004 (9 pages)
10 November 2004Return made up to 21/10/04; full list of members (8 pages)
10 November 2004Return made up to 21/10/04; full list of members (8 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (4 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (4 pages)
20 November 2003Return made up to 21/10/03; full list of members (8 pages)
20 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
1 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
5 November 2002Full accounts made up to 30 September 2002 (7 pages)
5 November 2002Full accounts made up to 30 September 2002 (7 pages)
23 October 2002Return made up to 21/10/02; full list of members (7 pages)
23 October 2002Return made up to 21/10/02; full list of members (7 pages)
20 November 2001Full accounts made up to 30 September 2001 (9 pages)
20 November 2001Full accounts made up to 30 September 2001 (9 pages)
16 November 2001Return made up to 21/10/01; full list of members (7 pages)
16 November 2001Return made up to 21/10/01; full list of members (7 pages)
23 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2000Return made up to 21/10/00; full list of members (7 pages)
13 November 2000Full accounts made up to 30 September 2000 (19 pages)
13 November 2000Full accounts made up to 30 September 2000 (19 pages)
24 December 1999Full accounts made up to 30 September 1999 (18 pages)
24 December 1999Full accounts made up to 30 September 1999 (18 pages)
24 November 1999Return made up to 21/10/99; full list of members (7 pages)
24 November 1999Return made up to 21/10/99; full list of members (7 pages)
17 August 1999Ad 18/06/99--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages)
17 August 1999Ad 18/06/99--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages)
8 August 1999Registered office changed on 08/08/99 from: unit 1 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page)
8 August 1999Registered office changed on 08/08/99 from: unit 1 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page)
3 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(10 pages)
3 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
3 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(10 pages)
3 August 1999£ nc 160000/1010000 18/06/99 (1 page)
3 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
3 August 1999£ ic 151000/136000 18/06/99 £ sr 15000@1=15000 (1 page)
3 August 1999Memorandum and Articles of Association (6 pages)
3 August 1999£ nc 160000/1010000 18/06/99 (1 page)
3 August 1999£ ic 151000/136000 18/06/99 £ sr 15000@1=15000 (1 page)
3 August 1999Memorandum and Articles of Association (6 pages)
1 August 1999Auditor's resignation (1 page)
1 August 1999Auditor's resignation (1 page)
30 July 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
30 July 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
13 July 1999Registered office changed on 13/07/99 from: bridge house heap bridge bury lancashire. BL9 7HT (1 page)
13 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: bridge house heap bridge bury lancashire. BL9 7HT (1 page)
13 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
6 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1998Return made up to 21/10/98; full list of members (6 pages)
4 November 1998Return made up to 21/10/98; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
14 April 1998Ad 20/02/98--------- £ si 50000@1=50000 £ ic 101000/151000 (2 pages)
14 April 1998Ad 20/02/98--------- £ si 50000@1=50000 £ ic 101000/151000 (2 pages)
6 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 1998£ nc 110000/160000 20/02/98 (1 page)
6 March 1998£ nc 110000/160000 20/02/98 (1 page)
27 November 1997Return made up to 21/10/97; full list of members (6 pages)
27 November 1997Return made up to 21/10/97; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 April 1997Ad 31/12/96--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
9 April 1997Ad 31/12/96--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
27 February 1997Memorandum and Articles of Association (9 pages)
27 February 1997Memorandum and Articles of Association (9 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 February 1997Nc inc already adjusted 20/12/96 (1 page)
20 February 1997Memorandum and Articles of Association (6 pages)
20 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 February 1997Nc inc already adjusted 20/12/96 (1 page)
20 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 February 1997Memorandum and Articles of Association (6 pages)
8 January 1997Company name changed akm packaging LIMITED\certificate issued on 09/01/97 (2 pages)
8 January 1997Company name changed akm packaging LIMITED\certificate issued on 09/01/97 (2 pages)
10 November 1996Return made up to 21/10/96; full list of members (6 pages)
10 November 1996Return made up to 21/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
10 September 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
28 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 December 1995Particulars of mortgage/charge (3 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
15 March 1995Particulars of mortgage/charge (6 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)