Company NameRobert Aked & Son (Export) Limited
Company StatusDissolved
Company Number00786942
CategoryPrivate Limited Company
Incorporation Date6 January 1964(60 years, 3 months ago)
Dissolution Date16 March 2004 (20 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 1997(33 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed01 October 1997(33 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 1997(33 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameIan Malcolm Hartley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 1994)
RoleFinancial Executive
Correspondence AddressHolgate House Main Street
Cononley
Keighley
West Yorkshire
BD20 8LJ
Director NameGillian Anne Humphries
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 1994)
RoleSecretary
Correspondence Address4 Church Garth
Pool In Wharfedale
Otley
West Yorkshire
LS21 1QU
Secretary NameGillian Anne Humphries
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 1994)
RoleCompany Director
Correspondence Address4 Church Garth
Pool In Wharfedale
Otley
West Yorkshire
LS21 1QU
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(30 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1997)
RoleManaging Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed28 June 1994(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(31 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(31 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
17 September 2003Return made up to 15/08/03; full list of members (5 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2001Return made up to 15/08/01; no change of members (5 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 October 2000Return made up to 15/08/00; full list of members (5 pages)
8 February 2000Return made up to 15/08/99; no change of members (7 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 October 1998Return made up to 15/08/98; full list of members (7 pages)
5 June 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (5 pages)
10 May 1998New director appointed (5 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 October 1997Return made up to 15/08/97; full list of members (14 pages)
17 September 1996Return made up to 15/08/96; full list of members (7 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 September 1995Return made up to 15/08/95; full list of members (12 pages)