HUNTLEIGH AKRON LIMITED
Status | DISSOLVED |
Company No. | 01298836 |
Category | Private Limited Company |
Incorporated | 16 Feb 1977 |
Age | 47 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2016 |
Years | 8 years, 4 months, 9 days |
SUMMARY
HUNTLEIGH AKRON LIMITED is an dissolved private limited company with number 01298836. It was incorporated 47 years, 3 months, 16 days ago, on 16 February 1977 and it was dissolved 8 years, 4 months, 9 days ago, on 26 January 2016. The company address is Arjohuntleigh House Houghton Hall Business Park Arjohuntleigh House Houghton Hall Business Park, Dunstable, LU5 5XF.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Nov 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christoffer David Erik Franzen
Termination date: 2015-07-08
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harnish Mathuradas Hadani
Appointment date: 2015-07-08
Documents
Legacy
Date: 03 Jul 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2015-07-03
Documents
Legacy
Date: 03 Jul 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/06/15
Documents
Resolution
Date: 03 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Nicolaas Wilko Van Den Belt
Termination date: 2015-03-01
Documents
Appoint person director company with name date
Date: 31 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Mr Claes Bronsgaard Pedersen
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christoffer David Erik Franzen
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Myers
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type dormant
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Nicolaas Wilko Van Den Belt
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leif Martensson
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type dormant
Date: 06 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Mark Bloom
Change date: 2012-02-09
Documents
Change person secretary company with change date
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-09
Officer name: Richard Mark Bloom
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-09
Old address: 310-312 Dallow Road Luton Bedfordshire LU1 1TD
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type dormant
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Cox
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type dormant
Date: 29 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Accounts with accounts type dormant
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director carl berg
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed alexander myers
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed leif martensson
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ulf fristedt
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 30 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 25 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 22 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 06 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 22 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; no change of members
Documents
Legacy
Date: 30 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 23 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 12 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; no change of members
Documents
Accounts with accounts type full
Date: 22 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 12 Apr 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed akron therapy products LIMITED\certificate issued on 15/04/96
Documents
Legacy
Date: 20 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/95; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 18 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 05 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AKRAM MEDICAL ENTERPRISE LIMITED
13 CARTERKNOWLE AVENUE,SHEFFIELD,,S11 9FT
Number: | 08111898 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORESIGHT NORTH EAST LINCOLNSHIRE LTD.
60 NEWMARKET STREET,GRIMSBY,DN32 7SF
Number: | 04278151 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
IMPERIAL HOUSE,BURY,BL9 5BN
Number: | 09652602 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 08899433 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHAPEL LANE,CHIPPENHAM,SN15 3EX
Number: | 10742891 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
180 HONEYPOT LANE,STANMORE,HA7 1EE
Number: | 09261139 |
Status: | ACTIVE |
Category: | Private Limited Company |