Company NameAKT Concorde Limited
Company StatusDissolved
Company Number02842703
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 8 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePaul Trevor Christian
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1993(same day as company formation)
RoleChef
Correspondence Address82 Leighton Avenue
Leigh On Sea
Essex
SS9 1QA
Director NameBryan Christian
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(5 days after company formation)
Appointment Duration13 years, 7 months (closed 27 March 2007)
RoleWindow Dresser Retired
Correspondence Address25 Gipson Park Close
Leigh On Sea
Essex
SS9 5PW
Secretary NameBryan Christian
NationalityBritish
StatusClosed
Appointed01 February 1994(6 months after company formation)
Appointment Duration13 years, 1 month (closed 27 March 2007)
RoleSecretary
Correspondence Address25 Gipson Park Close
Leigh On Sea
Essex
SS9 5PW
Director NamePamela Czuba
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(4 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 27 March 2007)
RoleOffice Manager
Correspondence Address50 Jones Close
Southend On Sea
Essex
SS2 6PF
Secretary NameMiss Kerry Doyland
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address363 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AH
Director NameMiss Kerry Doyland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 1997)
RoleInterior Designer
Correspondence Address363 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address361 Rayleigh Road
Eastwood Leigh On Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£106,833
Cash£8,608
Current Liabilities£133,494

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2006Application for striking-off (1 page)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 July 2005Return made up to 30/06/05; full list of members (3 pages)
28 June 2005Registered office changed on 28/06/05 from: 34/36 elm road leigh on sea essex SS9 1SN (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 July 2003Return made up to 16/07/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 August 2001Return made up to 02/08/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 September 2000Return made up to 05/08/00; full list of members (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
12 August 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 October 1998Return made up to 05/08/97; no change of members (4 pages)
8 October 1998Return made up to 05/08/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 October 1997Full accounts made up to 30 April 1996 (9 pages)
7 February 1997Director resigned (1 page)
3 February 1997Full accounts made up to 30 April 1995 (10 pages)
24 September 1996Compulsory strike-off action has been discontinued (1 page)
18 September 1996Return made up to 05/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1996First Gazette notice for compulsory strike-off (1 page)
21 June 1996Ad 13/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1995Accounts for a small company made up to 30 April 1994 (7 pages)
19 June 1995Registered office changed on 19/06/95 from: 1 church hill leigh on sea essex SS9 2DE (1 page)