HUNTLEIGH AKRON LIMITED
Overview
Company Name | HUNTLEIGH AKRON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01298836 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HUNTLEIGH AKRON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HUNTLEIGH AKRON LIMITED located?
Registered Office Address | Arjohuntleigh House Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HUNTLEIGH AKRON LIMITED?
Company Name | From | Until |
---|---|---|
AKRON THERAPY PRODUCTS LIMITED | Nov 22, 1984 | Nov 22, 1984 |
What are the latest accounts for HUNTLEIGH AKRON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for HUNTLEIGH AKRON LIMITED?
Annual Return |
|
---|
What are the latest filings for HUNTLEIGH AKRON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Christoffer David Erik Franzen as a director on Jul 08, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Harnish Mathuradas Hadani as a director on Jul 08, 2015 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 03, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Nicolaas Wilko Van Den Belt as a director on Mar 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Claes Bronsgaard Pedersen as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Mr Christoffer David Erik Franzen as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Myers as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Leif Martensson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Director's details changed for Richard Mark Bloom on Feb 09, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Richard Mark Bloom on Feb 09, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 310-312 Dallow Road Luton Bedfordshire LU1 1TD* on Feb 09, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of HUNTLEIGH AKRON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLOOM, Richard Mark | Secretary | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House United Kingdom | British | Solicitor | 118671260002 | |||||
BLOOM, Richard Mark | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House United Kingdom | England | British | Solicitor | 118671260002 | ||||
HADANI, Harnish Mathuradas | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House | England | British | Accountant | 168756590001 | ||||
PEDERSEN, Claes Bronsgaard | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House | Denmark | Danish | Cfo | 196379050001 | ||||
NEWBERY, Richard Charles William | Secretary | 25 De Freville Avenue CB4 1HW Cambridge Cambridgeshire | British | 40606130001 | ||||||
SARDHARWALA, Elyasali Badruddin | Secretary | 11 Samian Gate AL3 4JW St Albans Hertfordshire | British | 1623370001 | ||||||
SOKEL, Jeremy Nigel | Secretary | 14 Redington Road NW3 7RG London | British | 105481500001 | ||||||
TALLOWIN, Rodney Guy | Secretary | Mount Pleasant Debenham IP14 6PT Stowmarket Suffolk | English | 84922420001 | ||||||
BERG, Carl John Michael | Director | Viggo Rothes Vej 2 2920 Charlottenlund Denmark | Swedish | Company Vice President | 120256430001 | |||||
BUTLER, Phillip | Director | 4 Days Green Capel IP9 2HZ Ipswich Suffolk | English | Sales & Marketing Director | 18663880001 | |||||
COX, Geoffrey Alan | Director | 34 Carlton Avenue Streetly B74 3JJ Sutton Coldfield West Midlands | United Kingdom | British | General Manager | 29538330002 | ||||
FRANZEN, Christoffer David Erik | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House | England | Swedish | Finance Director | 188458510001 | ||||
FRISTEDT, Ulf Stefan | Director | Pannagatan 1 26263 Angelholm Sweden | Swedish | Chief Financial Officer | 120256180002 | |||||
MARTENSSON, Leif Erik | Director | Linnegatan 116 FOREIGN Malmo 216 18 Sweden | Sweden | Swedish | Accountant | 153479400001 | ||||
METCALFE, Mark William | Director | 156 Wentworth Road Harborne B17 9BX Birmingham West Midlands | British | Group Operations Director | 2505740001 | |||||
MYERS, Alexander Walter | Director | 36 Vikingsbergsv, FOREIGN 21774 Malmo Sweden | Sweden | Swedish | Company Director | 111506420001 | ||||
ROWORTH, David | Director | 84 Mayfield Road IP4 3NG Ipswich Suffolk | English | Technical Director & Gen Man | 30273160001 | |||||
SCHILD, Julian Dominic | Director | 31 Blomfield Road W9 1AA London | England | British | Chartered Accountant | 25341360003 | ||||
TALLOWIN, Rodney Guy | Director | Mount Pleasant Debenham IP14 6PT Stowmarket Suffolk | England | English | Operations Director | 84922420001 | ||||
TINDALE, Peter Graham | Director | C/O Akron Therapy Products Ltd Farthing IP1 5AP Ipswich Suffolk | British | Sales & Marketing Director | 33779230001 | |||||
VAN DEN BELT, Robert Nicolaas Wilko | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House United Kingdom | Sweden | Dutch | Cfo | 175232950001 | ||||
WAINWRIGHT, Gerard Bernard | Director | Cardington House Church Preen SY6 7LH Church Stretton Salop | British | Group Chief Executive Officer | 2505800001 |
Does HUNTLEIGH AKRON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Single debenture | Created On Mar 03, 1989 Delivered On Mar 10, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including all reatable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0