Company NameAksia Scientific Systems Ltd
Company StatusDissolved
Company Number04503852
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 9 months ago)
Dissolution Date13 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameBrian William Wright
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(3 days after company formation)
Appointment Duration7 years, 6 months (closed 13 February 2010)
RoleCompany Director
Correspondence AddressThe Gardens
Moreby, Escrick
York
YO19 6HN
Director NameNorma Wright
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressThe Gardens
Moreby, Escrick
York
North Yorkshire
YO19 6HN
Secretary NameNorma Wright
NationalityBritish
StatusResigned
Appointed09 August 2002(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressThe Gardens
Moreby, Escrick
York
North Yorkshire
YO19 6HN
Director NameAmy Louise Wright
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(4 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address31 Jubilee Terrace
Leeman Road
York
YO26 4YZ
Director NameJonathan David Wright
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(4 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressThe Gardens
Moreby, Escrick
York
North Yorkshire
YO19 6HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressThe Gardens
Moreby
Escrick
York
YO19 6HN
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishStillingfleet
WardEscrick

Financials

Year2014
Turnover£44,891
Gross Profit£44,891
Net Worth£205
Cash£171
Current Liabilities£17,615

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2010Final Gazette dissolved following liquidation (1 page)
13 November 2009Completion of winding up (1 page)
13 November 2009Completion of winding up (1 page)
15 August 2007Order of court to wind up (1 page)
15 August 2007Order of court to wind up (1 page)
21 July 2007Secretary resigned;director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Return made up to 06/08/06; no change of members (8 pages)
21 July 2007Director resigned (1 page)
21 July 2007Return made up to 06/08/06; no change of members (8 pages)
21 July 2007Secretary resigned;director resigned (1 page)
10 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 31 August 2005 (11 pages)
10 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 31 August 2005 (11 pages)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
31 August 2005Return made up to 06/08/05; full list of members (8 pages)
31 August 2005Return made up to 06/08/05; full list of members (8 pages)
2 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
2 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
14 February 2005Registered office changed on 14/02/05 from: 50/51 hungate pickering north yorks YO18 7DG (1 page)
14 February 2005Registered office changed on 14/02/05 from: 50/51 hungate pickering north yorks YO18 7DG (1 page)
30 September 2004Return made up to 06/08/04; full list of members (8 pages)
30 September 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
30 September 2004Return made up to 06/08/04; full list of members (8 pages)
30 September 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
16 September 2003Return made up to 06/08/03; full list of members (8 pages)
16 September 2003Return made up to 06/08/03; full list of members (8 pages)
17 March 2003New director appointed (1 page)
17 March 2003New director appointed (1 page)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003New director appointed (1 page)
17 March 2003New director appointed (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (9 pages)
6 August 2002Incorporation (9 pages)