Company NameAKD (Chester) Limited
Company StatusDissolved
Company Number01594679
CategoryPrivate Limited Company
Incorporation Date30 October 1981(42 years, 6 months ago)
Previous NamePremier Parts (Chester) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Ernest Burrows
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressCleavesty Lodge
Cleavesty Lane East Keswick
Leeds
West Yorkshire
LS17 9HJ
Director NamePaul Simpson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address61 Green Lane
Whitkirk
Leeds
West Yorkshire
Secretary NameAlan Keith Duckers
NationalityBritish
StatusCurrent
Appointed27 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address31 Llys Y Wern
Sychdyn
Mold
Clwyd
CH7 6BJ
Wales
Director NameAlan Keith Duckers
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address31 Llys Y Wern
Sychdyn
Mold
Clwyd
CH7 6BJ
Wales
Director NameStephen William Burrows
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address12 Hillway Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8HU
Director NameAlan Keith Duckers
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 December 1992)
RoleCompany Director
Correspondence Address31 Llys Y Wern
Sychdyn
Mold
Clwyd
CH7 6BJ
Wales

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 November 1998Dissolved (1 page)
12 August 1998Liquidators statement of receipts and payments (5 pages)
12 August 1998Return of final meeting in a members' voluntary winding up (4 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
18 February 1997Registered office changed on 18/02/97 from: premier house beeston ring road leeds LS12 6DD (1 page)
17 February 1997Declaration of solvency (3 pages)
17 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 1997Appointment of a voluntary liquidator (2 pages)
10 May 1996Return made up to 29/12/95; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 February 1996Company name changed premier parts (chester) LIMITED\certificate issued on 14/02/96 (2 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
14 March 1995Return made up to 29/12/94; no change of members (4 pages)