This company is commonly known as Ak (lighting & Signs) Limited. The company was founded 19 years ago and was given the registration number 05317860. The firm's registered office is in LEEDS. You can find them at 26 York Place, , Leeds, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | AK (LIGHTING & SIGNS) LIMITED |
---|---|---|
Company Number | : | 05317860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 December 2004 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 York Place, Leeds, England, LS1 2EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, LS25 2GH | Secretary | 06 March 2013 | Active |
C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, LS25 2GH | Director | 22 February 2018 | Active |
C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, LS25 2GH | Director | 20 October 2017 | Active |
C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, LS25 2GH | Director | 21 December 2004 | Active |
C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, LS25 2GH | Director | 21 December 2004 | Active |
Unit 4a, Aptec Enterprise Park, Darlington Road, West Auckland, Bishop Auckland, England, DL14 9PD | Secretary | 21 December 2004 | Active |
Unit 4a, Aptec Enterprise Park, Darlington Road, West Auckland, Bishop Auckland, England, DL14 9PD | Director | 01 November 2013 | Active |
Unit 4a, Aptec Enterprise Park, Darlington Road, West Auckland, Bishop Auckland, England, DL14 9PD | Director | 15 June 2012 | Active |
Mr Andrew James Kay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Garforth, LS25 2GH |
Nature of control | : |
|
Mrs Rachel Margaret Kay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Address | : | C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Garforth, LS25 2GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-06 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-03-03 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-09 | Insolvency | Liquidation in administration progress report. | Download |
2019-08-02 | Insolvency | Liquidation in administration extension of period. | Download |
2019-03-07 | Insolvency | Liquidation in administration progress report. | Download |
2018-10-24 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-10-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-09-28 | Insolvency | Liquidation in administration proposals. | Download |
2018-08-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-08-02 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
2016-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.