Company NameAKT Outpost
Company StatusDissolved
Company Number03095970
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 August 1995(28 years, 8 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameThe Outpost Housing Project

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Brian Langley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 29 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203 Unit 203 Hatton Square Business Centre
16/16a Baldwins Gardens
London
EC1N 7RJ
Director NameMr Simon Derek Anthony Fillery
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 29 March 2016)
RoleGlobal Head Of Diversity And Inclusion
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203 Unit 203 Hatton Square Business Centre
16/16a Baldwins Gardens
London
EC1N 7RJ
Director NamePamela Margaret Douglas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address10 Stanhope Street
Greenside
Ryton
Tyne & Wear
NE40 4AL
Director NameLucy Jane Wilkinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleHousing Adviser
Correspondence Address40 Park Lane
Shiremoor
Newcastle Upon Tyne
NE27 0TJ
Director NameCullagh Warnock
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleLotteries Development Officer
Correspondence Address150 Stanton Street
Newcastle Upon Tyne
Tyne & Wear
NE4 5LH
Director NameRuth Mary Charlton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleDevelopment Worker
Correspondence Address14 Holmside Place
Newcastle Upon Tyne
NE6 5AJ
Director NameSimon John Bartlett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleLotteries Development Officer
Correspondence Address53 Cartington Terrace
Heaton
Newcastle Upon Tyne
NE6 5SE
Secretary NameLucy Jane Wilkinson
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleHousing Adviser
Correspondence Address40 Park Lane
Shiremoor
Newcastle Upon Tyne
NE27 0TJ
Secretary NameElizabeth Oakley
NationalityBritish
StatusResigned
Appointed04 September 1996(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 2001)
RoleCompany Director
Correspondence Address2 Tudor Wynd
Newcastle Upon Tyne
Tyne & Wear
NE6 5UU
Director NameJames Michael Feather
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2000)
RoleSocial Worker
Correspondence Address69 Eighth Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 5YB
Director NameAdrian John Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 November 1997)
RoleCommunity Worker
Correspondence Address16 Ivy Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1DB
Director NameJulie Ballands
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1998)
RoleCare Worker
Correspondence AddressFlat 5 169 Elswick Road
Elswick
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
Director NameRachel Folley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 November 2005)
RoleCompany Director
Correspondence Address44 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DD
Director NameNick Springham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 February 2008)
RoleNHS Manager
Correspondence AddressPine Ridge
Fourstones, Hexham
Newcastle Upon Tyne
Tyne & Wear
NE47 5PL
Secretary NameDarren Etherington
NationalityBritish
StatusResigned
Appointed05 February 2001(5 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 2001)
RoleCompany Director
Correspondence Address17 Cobden Street
Gateshead
Tyne & Wear
NE8 3PJ
Secretary NameAdrian John Lourie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2005)
RoleAdministrator
Correspondence Address32 Brinkburn Avenue
Gateshead
Tyne & Wear
NE8 4JT
Secretary NameAdrian John Lourie
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2005)
RoleAdministrator
Correspondence Address32 Brinkburn Avenue
Gateshead
Tyne & Wear
NE8 4JT
Director NameMiss Nicola Margaret Sugden
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 2006)
RoleTutor
Correspondence Address44 Sefton Avenue
Heaton
Newcastle Upon Tyne
NE6 5QR
Director NameAllison Mosley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 2006)
RoleProject Worker
Correspondence Address5 Church Street
West Rainton
Houghton Le Spring
County Durham
DH4 6NR
Secretary NameHeather Jane Witham
NationalityBritish
StatusResigned
Appointed31 October 2005(10 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 May 2013)
RoleProject Administrator
Correspondence AddressUnit 203 Unit 203 Hatton Square Business Centre
16/16a Baldwins Gardens
London
EC1N 7RJ
Director NameMs Ruth Baddoo
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 November 2009)
RoleLgb Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Rosedale Terrace
North Shields
Tyne & Wear
NE30 2HP
Director NameMr Simon Bede McGurk
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2009)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address37 Western Drive
Grainger Park Estate
Newcastle Upon Tyne
Tyne & Wear
NE4 8SQ
Director NameMs Janet Owen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 September 2011)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA
Director NameShaz Russell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 December 2007)
RoleSupport Worker
Correspondence Address26 Hazeldene Avenue
Newcastle Upon Tyne
NE3 3XU
Director NameMr Adrian Peter Holt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2009)
RoleDirector Communication & Marketing
Correspondence AddressCivic Centre Barras Bridge
Newcastle Upon Tyne
Tyne And Wear
NE99 2BN
Director NameMr Alan Coleman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(12 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 January 2009)
RoleSupported Housing Resettlement Ofcr
Correspondence Address4 Brownlow Close
Victoria Glade
Newcastle Upon Tyne
Tyne And Wear
NE7 7FF
Director NameMs Val Fraser
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(13 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 April 2009)
RoleRefuge Worker
Correspondence Address7 Pinetree Gardens
Whitley Bay
Tyne And Wear
NE25 8XU
Director NameMr Alistair Stuart Chisholm
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2010)
RoleCase Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFarne House Stannington Ave
Newcastle Upon Tyne
Tyne And Wear
NE6 5AD
Director NameMr Tony Swinhoe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(14 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 May 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA
Director NameMr James Anderson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2011)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA
Director NameMs Shirley Anderson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 2013)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203 Unit 203 Hatton Square Business Centre
16/16a Baldwins Gardens
London
EC1N 7RJ
Director NameMs Audrey Johnson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2013)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203 Unit 203 Hatton Square Business Centre
16/16a Baldwins Gardens
London
EC1N 7RJ
Director NameMs Alison Williams
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 May 2013)
RoleResearch Fellow / Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203 Unit 203 Hatton Square Business Centre
16/16a Baldwins Gardens
London
EC1N 7RJ
Director NameMr Jim McElderry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2013)
RoleTeam Manager Northumbria Probation Trust
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203 Unit 203 Hatton Square Business Centre
16/16a Baldwins Gardens
London
EC1N 7RJ
Director NameDr Michelle Booth
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(16 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 May 2012)
RoleSenior Economic Development Officer
Country of ResidenceEngland
Correspondence Address2 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA

Contact

Websitewww.akt.org.uk/page.aspx
Email address[email protected]
Telephone020 78316562
Telephone regionLondon

Location

Registered AddressUnit 203 Unit 203 Hatton Square Business Centre
16/16a Baldwins Gardens
London
EC1N 7RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Annual return made up to 16 August 2014 no member list (2 pages)
7 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
11 September 2013Annual return made up to 16 August 2013 no member list (2 pages)
14 May 2013Termination of appointment of Jim Mcelderry as a director (1 page)
14 May 2013Termination of appointment of Heather Witham as a secretary (1 page)
10 May 2013Termination of appointment of Audrey Johnson as a director (1 page)
10 May 2013Termination of appointment of Alison Williams as a director (1 page)
10 May 2013NE01 (2 pages)
10 May 2013Termination of appointment of Shirley Anderson as a director (1 page)
10 May 2013Company name changed the outpost housing project\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
10 May 2013Termination of appointment of Sean Wilson as a director (1 page)
9 May 2013Memorandum and Articles of Association (15 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2013Statement of company's objects (2 pages)
3 May 2013Appointment of Mr Simon Derek Anthony Fillery as a director (2 pages)
2 May 2013Change of name notice (2 pages)
2 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-29
(1 page)
1 May 2013Registered office address changed from 1 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 1 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA England on 1 May 2013 (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Registered office address changed from 2 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA United Kingdom on 21 August 2012 (1 page)
21 August 2012Termination of appointment of Michelle Booth as a director (1 page)
21 August 2012Termination of appointment of James Anderson as a director (1 page)
21 August 2012Annual return made up to 16 August 2012 no member list (5 pages)
21 August 2012Termination of appointment of Janet Owen as a director (1 page)
14 February 2012Appointment of Ms Michelle Booth as a director (2 pages)
19 January 2012Appointment of Mr Brian Langley as a director (2 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
7 September 2011Annual return made up to 16 August 2011 no member list (5 pages)
7 September 2011Appointment of Mr Jim Mcelderry as a director (2 pages)
4 May 2011Appointment of Ms Alison Williams as a director (2 pages)
21 December 2010Full accounts made up to 31 March 2010 (22 pages)
17 August 2010Annual return made up to 16 August 2010 no member list (4 pages)
17 August 2010Secretary's details changed for Heather Jane Witham on 16 August 2010 (1 page)
17 August 2010Director's details changed for Ms Janet Owen on 16 August 2010 (2 pages)
5 July 2010Appointment of Ms Audrey Johnson as a director (2 pages)
21 June 2010Termination of appointment of Tony Swinhoe as a director (1 page)
21 June 2010Termination of appointment of Alistair Chisholm as a director (1 page)
14 December 2009Appointment of Mr Sean Wilson as a director (2 pages)
10 December 2009Appointment of Mr Tony Swinhoe as a director (2 pages)
10 December 2009Termination of appointment of Adrian Holt as a director (1 page)
10 December 2009Appointment of Mr James Anderson as a director (2 pages)
10 December 2009Appointment of Ms Shirley Anderson as a director (2 pages)
10 December 2009Termination of appointment of Ruth Baddoo as a director (1 page)
9 December 2009Full accounts made up to 31 March 2009 (22 pages)
19 August 2009Annual return made up to 16/08/09 (3 pages)
30 June 2009Director appointed mr alistair stuart chisholm (1 page)
23 June 2009Appointment terminated director simon mcgurk (1 page)
23 June 2009Appointment terminated director val fraser (1 page)
23 June 2009Appointment terminated director alan coleman (1 page)
3 June 2009Registered office changed on 03/06/2009 from 13 st james street newcastle upon tyne tyne & wear NE1 4NF (1 page)
20 January 2009Director appointed ms val fraser (1 page)
9 December 2008Director's change of particulars / ruth baddoo / 09/12/2008 (1 page)
2 December 2008Full accounts made up to 31 March 2008 (20 pages)
20 August 2008Annual return made up to 16/08/08 (3 pages)
19 August 2008Director's change of particulars / janet owen / 19/08/2008 (1 page)
19 August 2008Director appointed mr alan coleman (1 page)
19 August 2008Director appointed mr adrian peter holt (1 page)
19 August 2008Appointment terminated director nick springham (1 page)
19 August 2008Director's change of particulars / ruth baddoo / 19/08/2008 (1 page)
7 December 2007Full accounts made up to 31 March 2007 (19 pages)
5 December 2007Director resigned (1 page)
5 September 2007Annual return made up to 16/08/07 (2 pages)
5 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
31 January 2007Full accounts made up to 31 March 2006 (18 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Annual return made up to 16/08/06 (2 pages)
15 March 2006Full accounts made up to 31 March 2005 (18 pages)
25 August 2005Annual return made up to 16/08/05 (5 pages)
26 October 2004Full accounts made up to 31 March 2004 (15 pages)
16 September 2004Annual return made up to 29/08/04 (4 pages)
16 September 2004New director appointed (2 pages)
23 July 2004New director appointed (1 page)
29 June 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
6 December 2003Full accounts made up to 31 March 2003 (14 pages)
19 September 2003Annual return made up to 29/08/03
  • 363(288) ‐ Director resigned
(3 pages)
26 February 2003Full accounts made up to 31 March 2002 (16 pages)
17 September 2002Annual return made up to 29/08/02
  • 363(288) ‐ Secretary resigned
(4 pages)
7 March 2002Full accounts made up to 31 March 2001 (14 pages)
29 August 2001Annual return made up to 29/08/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
29 August 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
16 November 2000Full accounts made up to 31 March 2000 (13 pages)
19 September 2000Annual return made up to 29/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 2000New secretary appointed (2 pages)
12 November 1999Full accounts made up to 31 March 1999 (12 pages)
2 November 1999Director resigned (1 page)
28 October 1999Annual return made up to 29/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1999Full accounts made up to 31 March 1998 (14 pages)
29 September 1998Annual return made up to 29/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Full accounts made up to 31 March 1997 (13 pages)
1 December 1997Director resigned (1 page)
30 September 1997Director's particulars changed (1 page)
30 September 1997Annual return made up to 29/08/97 (8 pages)
30 September 1997New secretary appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
17 February 1997Annual return made up to 29/08/96 (6 pages)
17 February 1997New director appointed (2 pages)
11 December 1996Full accounts made up to 31 March 1996 (23 pages)
10 December 1996Registered office changed on 10/12/96 from: 13 st james street newcastle upon tyne tyne & wear NE1 4NF (1 page)
11 November 1996Memorandum and Articles of Association (12 pages)
16 October 1996Annual return made up to 31/03/96 (6 pages)
10 October 1996Director resigned (1 page)
28 April 1996Secretary resigned;director resigned (1 page)
29 August 1995Incorporation (22 pages)