Company NameAkers Leisure Limited
Company StatusDissolved
Company Number02109500
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameChristopher Akers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(4 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 30 January 2007)
RoleExecutive
Correspondence Address2 The Carriages
Station Road
Ware
Hertfordshire
SG12 9PL
Secretary NameMrs Carol Akers
NationalityBritish
StatusClosed
Appointed21 December 1991(4 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 30 January 2007)
RoleCompany Director
Correspondence Address14 Georgian Close
Stanmore
Middlesex
HA7 3QT
Director NameMr Neville Richard Akers
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(4 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 September 1992)
RoleArea Manager
Correspondence Address2 Ridge Close
London
NW4 1ER

Location

Registered Address14 Georgian Close
Stanmore
Middlesex
HA7 3QT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£72,179
Cash£2,982
Current Liabilities£27,998

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 May 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(6 pages)
16 February 2005Registered office changed on 16/02/05 from: unit G9 atlas business centre oxgate lane london NW2 7HJ (1 page)
20 September 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
29 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
6 February 2003Return made up to 21/12/02; full list of members (6 pages)
6 January 2003Return made up to 21/12/01; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
11 June 2001Full accounts made up to 31 July 2000 (8 pages)
22 January 2001Return made up to 21/12/00; full list of members (6 pages)
10 May 2000Full accounts made up to 31 July 1999 (7 pages)
25 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1999Full accounts made up to 31 July 1998 (8 pages)
22 April 1999Registered office changed on 22/04/99 from: 24 fulbeck drive hendon london NW9 5LY (1 page)
13 May 1998Full accounts made up to 31 July 1997 (9 pages)
21 January 1998Return made up to 21/12/97; full list of members (6 pages)
21 March 1997Full accounts made up to 31 July 1996 (7 pages)
19 February 1997Return made up to 21/12/96; no change of members (4 pages)
1 February 1996Return made up to 21/12/95; no change of members (4 pages)
14 November 1995Full accounts made up to 31 July 1995 (10 pages)
10 April 1995Full accounts made up to 31 July 1994 (10 pages)