Company NameAXYS Corporate Limited
Company StatusDissolved
Company Number02610274
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen John Sefton Bridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(same day as company formation)
RoleAdvertising Design
Correspondence Address2 Oaktree Court
Willington Corner Willington
Tarporley
Cheshire
CW6 0NE
Director NameMichael John Dangerfield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleProduction Director
Correspondence Address41 Hamilton Street
Chester
Cheshire
CH2 3JQ
Wales
Director NamePaul Eric Mizon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleCommercial Director
Correspondence AddressPolards
Lower Park Road Queens Park
Chester
Cheshire
CH4 7BB
Wales
Secretary NameNeil Tudor Helsby
NationalityBritish
StatusCurrent
Appointed01 July 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Alpraham Crescent
Upton
Chester
Cheshire
CH2 1QX
Wales
Secretary NameMiss Trine Kvinnesland
NationalityNorwegian
StatusResigned
Appointed14 May 1991(same day as company formation)
RoleSolicitor
Correspondence Address29 Beaconsfield Street
Chester
Cheshire
CH3 5AY
Wales
Director NameMaxwell Leo Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 July 1994)
RoleCompany Director
Correspondence AddressFlat 1 24 Nevern Place
London
SW5 9PR
Director NameMichael David Whitehead
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 1995)
RoleSales Director
Correspondence AddressIvy Cottage Tunstall Road
Timbersbrook
Congleton
Cheshire
CW12 3QA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 December 1998Dissolved (1 page)
24 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 1998Liquidators statement of receipts and payments (6 pages)
18 April 1997Registered office changed on 18/04/97 from: trafford house trafford street chester CH1 3HP (1 page)
7 April 1997Appointment of a voluntary liquidator (1 page)
7 April 1997Statement of affairs (9 pages)
7 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 January 1997Full accounts made up to 31 March 1996 (14 pages)
24 May 1996Return made up to 14/05/96; full list of members (6 pages)
30 October 1995Director resigned (2 pages)
14 August 1995Full accounts made up to 31 March 1995 (13 pages)
25 May 1995Return made up to 14/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)