Company NameA K Designs Limited
Company StatusDissolved
Company Number02835323
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 10 months ago)
Dissolution Date10 December 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndrew Kenwright
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(1 day after company formation)
Appointment Duration9 years, 5 months (closed 10 December 2002)
RoleComputer Aided Designer
Correspondence Address7 Herons Way
Sandymoor
Runcorn
Cheshire
WA7 1UH
Secretary NameAlan Kenwright
NationalityBritish
StatusClosed
Appointed30 June 1996(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address214 Chester Road
Lower Walton
Warrington
Cheshire
WA4 6AR
Secretary NameJodi Ann Greaves
NationalityBritish
StatusResigned
Appointed13 July 1993(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address126 Knutsford Road
Grappenhall
Warrington
WA4 2PW
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Location

Registered Address214 Chester Road
Lower Walton
Warrington
WA4 6AR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Net Worth£5,588
Cash£9,070
Current Liabilities£6,294

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2002Application for striking-off (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 August 1999Return made up to 30/06/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 July 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 30/07/97
(6 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
6 August 1996New secretary appointed (2 pages)
31 July 1995Return made up to 30/06/95; no change of members (4 pages)