AKA CLOTHING LIMITED

Register to unlock more data on OkredoRegister

AKA CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03851721

Incorporation date

28/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1999)
dot icon17/04/2023
Final Gazette dissolved following liquidation
dot icon17/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon13/12/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/01/2022
Appointment of a voluntary liquidator
dot icon20/01/2022
Resolutions
dot icon20/01/2022
Statement of affairs
dot icon19/01/2022
Registered office address changed from C/O C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2022-01-19
dot icon08/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon08/09/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon22/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/04/2018
Secretary's details changed for Joanne Bridget Williams on 2017-09-01
dot icon18/04/2018
Director's details changed for Mr Stephen Trevor Williams on 2017-09-01
dot icon18/04/2018
Change of details for Mr Stephen Trevor Williams as a person with significant control on 2017-09-01
dot icon05/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon28/11/2014
Secretary's details changed for Joanne Bridget Williams on 2014-06-16
dot icon28/11/2014
Director's details changed for Mr Stephen Trevor Williams on 2014-06-16
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mr Stephen Trevor Williams on 2010-12-01
dot icon08/11/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon09/12/2010
Director's details changed for Mr Stephen Trevor Williams on 2010-12-01
dot icon09/12/2010
Secretary's details changed for Joanne Bridget Williams on 2010-12-01
dot icon06/12/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon06/12/2010
Registered office address changed from Abacus Business Consulting Thistledown Wendlebury Bicester Oxon OX25 2PE on 2010-12-06
dot icon04/12/2010
Director's details changed for Mr Stephen Trevor Williams on 2010-09-28
dot icon04/12/2010
Secretary's details changed for Joanne Bridget Crespin on 2010-09-28
dot icon19/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 28/09/08; full list of members
dot icon26/01/2009
Location of register of members
dot icon26/01/2009
Location of debenture register
dot icon26/01/2009
Registered office changed on 26/01/2009 from abacus business consulting thistledown wendlebury bicester oxon OX25 2PE
dot icon22/10/2008
Appointment terminated secretary jeanne utting
dot icon22/10/2008
Secretary appointed joanne bridget crespin
dot icon22/10/2008
Director's change of particulars / stephen williams / 03/09/2008
dot icon22/10/2008
Registered office changed on 22/10/2008 from unit 12 green farm fritwell bicester oxfordshire OX27 7QU
dot icon22/10/2008
Return made up to 28/09/07; full list of members
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon29/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon23/10/2006
Return made up to 28/09/06; full list of members
dot icon08/05/2006
Accounts for a dormant company made up to 2005-03-31
dot icon14/12/2005
Ad 01/02/00--------- £ si 24998@1
dot icon13/12/2005
Nc inc already adjusted 01/02/00
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Return made up to 28/09/05; full list of members
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Return made up to 28/09/04; full list of members
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
Director's particulars changed
dot icon24/10/2005
Director resigned
dot icon04/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/08/2004
Registered office changed on 24/08/04 from: unit 9 mckay trading estate station approach bicester OX26 6BZ
dot icon25/03/2004
Return made up to 28/09/03; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/09/2003
Registered office changed on 03/09/03 from: astral house granville way bicester oxfordshire OX26 4JT
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/10/2002
Return made up to 28/09/02; full list of members
dot icon12/04/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon11/04/2002
Certificate of change of name
dot icon24/12/2001
Total exemption full accounts made up to 2000-11-30
dot icon05/12/2001
Return made up to 28/09/01; full list of members
dot icon03/11/2000
Return made up to 28/09/00; full list of members
dot icon09/08/2000
Accounting reference date extended from 30/09/00 to 30/11/00
dot icon10/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon15/11/1999
Secretary resigned
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Registered office changed on 15/11/99 from: 14-18 city road cardiff CF24 3DL
dot icon15/11/1999
New secretary appointed;new director appointed
dot icon15/11/1999
New director appointed
dot icon27/10/1999
Certificate of change of name
dot icon28/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Stephen
Director
21/10/1999 - Present
29
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
28/09/1999 - 21/10/1999
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
28/09/1999 - 21/10/1999
3353
Smith, Susan Caroline
Secretary
21/10/1999 - 08/07/2005
1
Utting, Jeanne Madge
Secretary
08/07/2005 - 03/09/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AKA CLOTHING LIMITED

AKA CLOTHING LIMITED is an(a) Dissolved company incorporated on 28/09/1999 with the registered office located at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKA CLOTHING LIMITED?

toggle

AKA CLOTHING LIMITED is currently Dissolved. It was registered on 28/09/1999 and dissolved on 17/04/2023.

Where is AKA CLOTHING LIMITED located?

toggle

AKA CLOTHING LIMITED is registered at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA.

What does AKA CLOTHING LIMITED do?

toggle

AKA CLOTHING LIMITED operates in the Retail sale via stalls and markets of textiles clothing and footwear (47.82 - SIC 2007) sector.

What is the latest filing for AKA CLOTHING LIMITED?

toggle

The latest filing was on 17/04/2023: Final Gazette dissolved following liquidation.