Company NameAxis Profiles Limited
Company StatusDissolved
Company Number01528011
CategoryPrivate Limited Company
Incorporation Date13 November 1980(43 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Caroline Anne Kelly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressBeaconhurst Tarvin Road
Frodsham
Warrington
WA6 6UU
Director NameKevin Michael Kelly
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleChairman
Correspondence AddressBeaconhurst
Tarvin Road
Frodsham
Warrington
WA6 6UU
Director NameMr Paul John Hogg Morgan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address8 Whitethorn Avenue
Great Sankey
Warrington
Cheshire
WA5 2TN
Director NameMr David Lanigan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address11 Tudor Road
Ainsdale
Southport
Merseyside
PR8 2RY
Secretary NameSteven John Turner
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 1997)
RoleCompany Director
Correspondence Address38 Axholme Road
Thingwall
Wirral
Merseyside
L69 1BJ
Director NameSteven John Turner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 1997)
RoleFinancial Director
Correspondence Address38 Axholme Road
Thingwall
Wirral
Merseyside
L69 1BJ
Director NamePhilip Andrew Dewhurst
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 1997)
RoleCommercial Director
Correspondence Address121 Manor Street
Accrington
Lancashire
BB5 6DZ

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 May 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 1997Statement of affairs (15 pages)
17 November 1997Appointment of a voluntary liquidator (2 pages)
17 November 1997Notice of Constitution of Liquidation Committee (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 29-35 blackstock street liverpool 3 (1 page)
27 October 1997Director resigned (1 page)
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)
28 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1996Full accounts made up to 30 April 1996 (18 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
14 November 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 1995Full accounts made up to 30 April 1995 (18 pages)