Company NameJohn Akins (Development) Limited
Company StatusDissolved
Company Number02048956
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameCoverpast Limited

Business Activity

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

Directors

Director NameMr James Kenneth Akins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(5 years, 2 months after company formation)
Appointment Duration20 years, 8 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Albert Road
Saltaire
Shipley
West Yorkshire
BD18 4NS
Director NameMr John Harry Akins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(5 years, 2 months after company formation)
Appointment Duration20 years, 8 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Jays
5 Green Hall Park
Shelf
Halifax
HX3 7PZ
Secretary NameMrs Elsie Akins
NationalityBritish
StatusClosed
Appointed31 October 1991(5 years, 2 months after company formation)
Appointment Duration20 years, 8 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Jays
5 Green Hall Park
Green Lane
West Yorkshire
HX3 7PZ
Director NameMrs Elsie Akins
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1995(8 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Jays
5 Green Hall Park
Green Lane
West Yorkshire
HX3 7PZ
Director NameMr Harry Akins
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address73 Albert Road
Saltaire
Shipley
West Yorkshire
BD18 4NS

Location

Registered AddressT8-9 Brookes Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£16
Current Liabilities£500

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
(6 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
(6 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 January 2010Director's details changed for Mr John Harry Akins on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mrs Elsie Akins on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr James Kenneth Akins on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr John Harry Akins on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mrs Elsie Akins on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr James Kenneth Akins on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr James Kenneth Akins on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mrs Elsie Akins on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr John Harry Akins on 1 October 2009 (2 pages)
8 December 2008Return made up to 16/10/08; full list of members (4 pages)
8 December 2008Return made up to 16/10/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 November 2007Return made up to 16/10/07; no change of members (7 pages)
19 November 2007Return made up to 16/10/07; no change of members
  • 363(287) ‐ Registered office changed on 19/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
15 November 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
7 November 2006Return made up to 16/10/06; full list of members (7 pages)
7 November 2006Return made up to 16/10/06; full list of members (7 pages)
30 November 2005Total exemption full accounts made up to 30 September 2005 (11 pages)
30 November 2005Total exemption full accounts made up to 30 September 2005 (11 pages)
11 November 2005Return made up to 16/10/05; full list of members (7 pages)
11 November 2005Return made up to 16/10/05; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
30 October 2004Return made up to 16/10/04; full list of members (8 pages)
30 October 2004Return made up to 16/10/04; full list of members (8 pages)
3 August 2004Full accounts made up to 30 September 2003 (14 pages)
3 August 2004Full accounts made up to 30 September 2003 (14 pages)
5 November 2003Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2003Return made up to 23/10/03; full list of members (7 pages)
25 March 2003Full accounts made up to 30 September 2002 (14 pages)
25 March 2003Full accounts made up to 30 September 2002 (14 pages)
7 November 2002Return made up to 23/10/02; full list of members (7 pages)
7 November 2002Return made up to 23/10/02; full list of members (7 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2002Full accounts made up to 30 September 2001 (11 pages)
24 June 2002Full accounts made up to 30 September 2001 (11 pages)
6 November 2001Return made up to 31/10/01; full list of members (7 pages)
6 November 2001Return made up to 31/10/01; full list of members (7 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
28 February 2001Full accounts made up to 30 September 2000 (12 pages)
28 February 2001Full accounts made up to 30 September 2000 (12 pages)
5 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Return made up to 31/10/00; full list of members (7 pages)
9 June 2000Full accounts made up to 30 September 1999 (14 pages)
9 June 2000Full accounts made up to 30 September 1999 (14 pages)
1 December 1999Return made up to 31/10/99; full list of members (7 pages)
1 December 1999Return made up to 31/10/99; full list of members (7 pages)
7 April 1999Full accounts made up to 30 September 1998 (14 pages)
7 April 1999Full accounts made up to 30 September 1998 (14 pages)
27 April 1998Full accounts made up to 30 September 1997 (14 pages)
27 April 1998Full accounts made up to 30 September 1997 (14 pages)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Return made up to 31/10/97; no change of members (4 pages)
17 November 1997Return made up to 31/10/97; no change of members (4 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
26 February 1997Full accounts made up to 30 September 1996 (14 pages)
26 February 1997Full accounts made up to 30 September 1996 (14 pages)
9 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1996Return made up to 31/10/96; no change of members (4 pages)
5 June 1996Full accounts made up to 30 September 1995 (14 pages)
5 June 1996Full accounts made up to 30 September 1995 (14 pages)
22 November 1995Particulars of mortgage/charge (3 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Return made up to 31/10/95; full list of members (6 pages)
9 November 1995Return made up to 31/10/95; full list of members (6 pages)
14 September 1995New director appointed (2 pages)
6 July 1995Full accounts made up to 30 September 1994 (14 pages)
6 July 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
22 August 1986Certificate of incorporation (1 page)
22 August 1986Certificate of incorporation (1 page)