Company NameAKG Controls Limited
Company StatusDissolved
Company Number03524084
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years, 1 month ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAlan Kevin Gilmartin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Gisborne Road
Sheffield
South Yorkshire
S11 7HB
Secretary NameBeryl Gilmartin
NationalityBritish
StatusClosed
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Gisborne Road
Ecclesall
Sheffield
South Yorkshire
S11 7HB
Director NameBeryl Gilmartin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address29 Gisborne Road
Ecclesall
Sheffield
South Yorkshire
S11 7HB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 South Terrace
Rotherham
South Yorkshire
S60 2EX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,543
Cash£13,843
Current Liabilities£12,300

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
11 November 2004Application for striking-off (1 page)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2002Return made up to 27/04/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 March 2001Return made up to 09/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Registered office changed on 06/04/00 from: 7 louth road greystones sheffield S11 7AU (1 page)
16 March 2000New director appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 April 1999Return made up to 09/03/99; full list of members (6 pages)
28 May 1998Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1998Incorporation (15 pages)