Company NameAktis Computing Limited
Company StatusDissolved
Company Number03239381
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Dissolution Date6 February 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Michael John Robert Flanagan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Carr Lane
Riddlesden
Keighley
West Yorkshire
BD20 5HP
Secretary NameMr Michael John Robert Flanagan
NationalityBritish
StatusClosed
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Carr Lane
Riddlesden
Keighley
West Yorkshire
BD20 5HP
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameSusan Meriden
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address42 The Gateways
Huddersfield Road
Wyke
Bradford
BE12 8DG
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameJohn Flanagan
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(9 years after company formation)
Appointment Duration9 years (resigned 01 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Carr Lane
Riddlesden
Keighley
West Yorkshire
BD20 5HP

Contact

Websiteaktiscomputing.co.uk
Telephone01274 770075
Telephone regionBradford

Location

Registered Address41 Commerce Court
Challenge Way
Bradford
West Yorkshire
BD4 8NW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

1 at £1John Flanagan
50.00%
Ordinary
1 at £1Mr Michael John Robert Flanagan
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,162
Current Liabilities£82,770

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

27 February 1998Delivered on: 5 March 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 July 1997Delivered on: 16 July 1997
Satisfied on: 2 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 3 bearton street, bradford west yorkshire title number WYK435002.
Fully Satisfied

Filing History

21 November 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
3 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Total exemption small company accounts made up to 31 August 2013 (9 pages)
2 October 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Termination of appointment of John Flanagan as a director on 1 September 2014 (1 page)
21 August 2015Termination of appointment of John Flanagan as a director on 1 September 2014 (1 page)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Registered office address changed from 3 Brearton Street Bradford West Yorkshire BD1 3ED on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 3 Brearton Street Bradford West Yorkshire BD1 3ED on 1 November 2012 (1 page)
1 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
19 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for John Flanagan on 16 August 2010 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
24 September 2009Return made up to 19/08/09; full list of members (4 pages)
13 January 2009Return made up to 19/08/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 September 2007Return made up to 19/08/07; no change of members (7 pages)
30 October 2006Return made up to 19/08/06; full list of members (7 pages)
22 November 2005Return made up to 19/08/05; full list of members (7 pages)
22 November 2005New director appointed (2 pages)
2 July 2005Director resigned (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Return made up to 19/08/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 October 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 September 2002Return made up to 19/08/02; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
6 September 2001Return made up to 19/08/01; full list of members (6 pages)
30 August 2000Return made up to 19/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 September 1999Return made up to 19/08/99; no change of members (4 pages)
27 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 September 1998Return made up to 19/08/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
30 September 1997Return made up to 19/08/97; full list of members (6 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
18 September 1996Registered office changed on 18/09/96 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New secretary appointed;new director appointed (2 pages)
18 September 1996Director resigned (1 page)
19 August 1996Incorporation (14 pages)