Company NameAKT Holdings Limited
Company StatusDissolved
Company Number10095051
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2022(6 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 04 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU
Director NameMr Kevin Norman Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleProperty Deveopments
Country of ResidenceEngland
Correspondence AddressBarn 3, Somerford Business Court Holmes Chapel Roa
Somerford
Congleton
CW12 4SN
Director NameMrs Alexandra Threlfall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2021(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU

Location

Registered AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHassall
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 August 2018Delivered on: 16 August 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 100 ordinary shares issued by congleton development limited (company number 10405281).
Outstanding

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
10 January 2023Application to strike the company off the register (3 pages)
28 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
24 July 2022Termination of appointment of Alexandra Threlfall as a director on 11 July 2022 (1 page)
24 July 2022Notification of Kevin Threlfall as a person with significant control on 11 July 2022 (2 pages)
24 July 2022Appointment of Mr Kevin Threlfall as a director on 11 July 2022 (2 pages)
24 July 2022Cessation of Alexandra Threlfall as a person with significant control on 11 July 2022 (1 page)
6 January 2022Change of details for Mrs Alexandra Threlfall as a person with significant control on 9 July 2021 (2 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (9 pages)
4 January 2022Registered office address changed from Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN England to Holmlea Farm Day Green Hassall Sandbach CW11 4XU on 4 January 2022 (1 page)
4 January 2022Notification of Alexandra Threlfall as a person with significant control on 9 July 2021 (2 pages)
4 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
21 July 2021Appointment of Mrs Alexandra Threlfall as a director on 9 July 2021 (2 pages)
21 July 2021Cessation of Kevin Norman Threlfall as a person with significant control on 9 July 2021 (1 page)
21 July 2021Termination of appointment of Kevin Norman Threlfall as a director on 9 July 2021 (1 page)
4 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
29 July 2020Accounts for a dormant company made up to 31 March 2019 (9 pages)
8 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
16 August 2018Registration of charge 100950510001, created on 1 August 2018 (30 pages)
14 June 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 June 2017Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA United Kingdom to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA United Kingdom to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)