Company NameA K Developments (North West) Ltd
Company StatusDissolved
Company Number07187777
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date4 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Anthony Knowles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(11 months after company formation)
Appointment Duration5 years, 1 month (closed 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Lane
Timperley
Altrincham
Cheshire
WA15 7PF
Director NameMs Kathryn Mary Mason
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address2 Green Lane
Timperley
Altrincham
Greater Manchester
WA15 7PF

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£162,850
Current Liabilities£163,850

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2016Final Gazette dissolved following liquidation (1 page)
4 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
11 March 2015Liquidators' statement of receipts and payments to 31 January 2015 (13 pages)
11 March 2015Liquidators statement of receipts and payments to 31 January 2015 (13 pages)
27 February 2015Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ to 32 Stamford Street Altrincham Cheshire WA14 1EY on 27 February 2015 (2 pages)
27 March 2014Liquidators statement of receipts and payments to 31 January 2014 (12 pages)
27 March 2014Liquidators' statement of receipts and payments to 31 January 2014 (12 pages)
12 February 2013Registered office address changed from 2 Green Lane Timperley Altrincham Greater Manchester WA15 7PF England on 12 February 2013 (2 pages)
11 February 2013Appointment of a voluntary liquidator (1 page)
11 February 2013Statement of affairs with form 4.19 (5 pages)
11 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1
(3 pages)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 12 April 2011 with a full list of shareholders (14 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Appointment of Anthony Knowles as a director (3 pages)
21 February 2011Termination of appointment of Kathryn Mason as a director (2 pages)
12 March 2010Incorporation (21 pages)