Company NameAxis Packaging Limited
DirectorKeith Lawrence Hawick
Company StatusDissolved
Company Number01454333
CategoryPrivate Limited Company
Incorporation Date16 October 1979(44 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Paul Lee Harrison
NationalityBritish
StatusCurrent
Appointed07 October 1997(17 years, 12 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kelvin Avenue
Sale
Cheshire
M33 3BL
Director NameMr Keith Lawrence Hawick
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed25 February 2000(20 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleProduction Director
Country of ResidenceEngland
Correspondence Address3 Rowan Close
Burscough
Ormskirk
Merseyside
L40 4LP
Director NameMr David Lanigan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1989(9 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 September 1997)
RoleManaging Director
Correspondence Address11 Tudor Road
Ainsdale
Southport
Merseyside
PR8 2RY
Director NameMr Gary John Clarke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1993)
RoleDirector (Production)
Correspondence Address14 Hazelfield Court
Clock Face
St Helens
Merseyside
WA9 4GS
Director NameMrs Caroline Anne Kelly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(12 years after company formation)
Appointment Duration8 years, 7 months (resigned 18 May 2000)
RoleCompany Director
Correspondence AddressBeaconhurst Tarvin Road
Frodsham
Warrington
WA6 6UU
Director NameKevin Michael Kelly
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(12 years after company formation)
Appointment Duration8 years, 7 months (resigned 18 May 2000)
RoleManaging Director
Correspondence AddressThe Orchard Smithfield Street
Holt
Wrexham
Clwyd
LL13 9YY
Wales
Director NameMr Paul John Hogg Morgan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 April 1998)
RoleCompany Director
Correspondence Address8 Whitethorn Avenue
Great Sankey
Warrington
Cheshire
WA5 2TN
Secretary NameSteven John Turner
NationalityBritish
StatusResigned
Appointed15 October 1991(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 1997)
RoleCompany Director
Correspondence Address38 Axholme Road
Thingwall
Wirral
Merseyside
L69 1BJ
Director NameMichael William Lloyd
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1997)
RoleProduction Director
Correspondence Address6 Seaton Road
Wallasey
Merseyside
L45 5HJ
Director NameClifford William Christie
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(13 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 August 1999)
RoleSales Director
Correspondence Address47 Cowan Way
Widnes
Cheshire
WA8 9BW
Director NameSteven John Turner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 1997)
RoleFinancial Dir
Correspondence Address38 Axholme Road
Thingwall
Wirral
Merseyside
L69 1BJ
Director NameIan Ashworth Kirkham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(20 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence Address96 Great King Street
Macclesfield
Cheshire
SK11 6PW

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£7,287,708
Gross Profit£1,073,393
Net Worth£782,886
Cash£354,016
Current Liabilities£4,233,598

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 December 2004Dissolved (1 page)
8 September 2004Completion of winding up (1 page)
29 April 2004Administrator's abstract of receipts and payments (3 pages)
29 April 2004Notice of discharge of Administration Order (4 pages)
27 April 2004Order of court to wind up (5 pages)
16 February 2004Administrator's abstract of receipts and payments (3 pages)
3 September 2003Administrator's abstract of receipts and payments (3 pages)
26 February 2003Administrator's abstract of receipts and payments (3 pages)
9 October 2002Notice of result of meeting of creditors (4 pages)
19 September 2002Statement of administrator's proposal (2 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2002Administration Order (3 pages)
2 August 2002Administration Order (3 pages)
24 July 2002Registered office changed on 24/07/02 from: 29-35 blackstock street liverpool 3 (1 page)
23 July 2002Notice of Administration Order (1 page)
14 November 2001Full accounts made up to 31 March 2001 (17 pages)
18 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Particulars of mortgage/charge (10 pages)
2 April 2001Director resigned (1 page)
23 January 2001Return made up to 15/10/00; full list of members (6 pages)
29 August 2000Full accounts made up to 31 March 2000 (18 pages)
29 August 2000New director appointed (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2000Particulars of mortgage/charge (11 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (16 pages)
19 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 1999Director resigned (1 page)
26 April 1999Auditor's resignation (1 page)
10 December 1998Particulars of mortgage/charge (4 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998Return made up to 15/10/98; no change of members (6 pages)
31 May 1998Director resigned (1 page)
12 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Full accounts made up to 31 October 1997 (18 pages)
15 January 1998Return made up to 15/10/97; no change of members (8 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
27 October 1997Director resigned (1 page)
26 October 1997Secretary resigned;director resigned (1 page)
14 April 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
5 March 1997Director resigned (1 page)
28 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
10 November 1996Full accounts made up to 30 April 1996 (18 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (4 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1995Full accounts made up to 30 April 1995 (18 pages)