Company NameAxis Partners Limited
Company StatusDissolved
Company Number02859843
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameCambridge Financial Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Udale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGt Farmcote Manor
Winchcombe
Gloucestershire
GL54 5AU
Wales
Secretary NameValerie Jane Udale
NationalityBritish
StatusClosed
Appointed01 March 2000(6 years, 4 months after company formation)
Appointment Duration16 years (closed 01 March 2016)
RoleCompany Director
Correspondence AddressGreat Farmcote Manor
Winchcombe
Gloucestershire
GL54 5AU
Wales
Director NameMr George Anthony Gold
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address5 Cotman Close
London
NW11 6QD
Director NameHitoshi Nagata
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleInvestment Manager
Correspondence Address5 Danbury Way
Woodford Green
Essex
IG8 7EZ
Director NameMatthew David Sillett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address76 Fairbridge Road
London
N19 3HY
Secretary NameMr George Anthony Gold
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address5 Cotman Close
London
NW11 6QD
Secretary NamePeter Udale
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGt Farmcote Manor
Winchcombe
Gloucestershire
GL54 5AU
Wales
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 1997)
RoleCde
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NamePeter Udale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGt Farmcote Manor
Winchcombe
Gloucestershire
GL54 5AU
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50.2k at £1Peter Udale
72.33%
Ordinary A
19.2k at £1Valerie Jane Udale
27.67%
Ordinary A

Financials

Year2014
Net Worth£2,549,928
Cash£730,587
Current Liabilities£70,491

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 December 2015Return of final meeting in a members' voluntary winding up (5 pages)
1 December 2015Return of final meeting in a members' voluntary winding up (5 pages)
29 June 2015Registered office address changed from Great Farmcote Manor Winchcombe Gloucestershire GL54 5AU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from Great Farmcote Manor Winchcombe Gloucestershire GL54 5AU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 29 June 2015 (2 pages)
24 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-17
(1 page)
24 June 2015Appointment of a voluntary liquidator (1 page)
24 June 2015Declaration of solvency (3 pages)
24 June 2015Declaration of solvency (3 pages)
24 June 2015Appointment of a voluntary liquidator (1 page)
14 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 69,360
(4 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 69,360
(4 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 69,360
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 69,360
(4 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 69,360
(4 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 69,360
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 November 2011Director's details changed for Peter Udale on 5 October 2011 (2 pages)
12 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 November 2011Director's details changed for Peter Udale on 5 October 2011 (2 pages)
12 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 November 2011Director's details changed for Peter Udale on 5 October 2011 (2 pages)
12 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Peter Udale on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Peter Udale on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Peter Udale on 1 October 2009 (2 pages)
14 October 2008Return made up to 06/10/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Return made up to 06/10/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 November 2007Return made up to 06/10/07; no change of members (6 pages)
9 November 2007Return made up to 06/10/07; no change of members (6 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 November 2006Return made up to 06/10/06; full list of members (6 pages)
6 November 2006Return made up to 06/10/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Return made up to 06/10/05; full list of members (6 pages)
19 October 2005Return made up to 06/10/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 October 2004Return made up to 06/10/04; full list of members (6 pages)
27 October 2004Return made up to 06/10/04; full list of members (6 pages)
25 October 2003Return made up to 06/10/03; full list of members (6 pages)
25 October 2003Return made up to 06/10/03; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 October 2002Return made up to 06/10/02; full list of members (6 pages)
24 October 2002Return made up to 06/10/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 October 2001Return made up to 06/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2001Return made up to 06/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2000Return made up to 06/10/00; full list of members (6 pages)
2 November 2000Return made up to 06/10/00; full list of members (6 pages)
28 September 2000Full accounts made up to 31 March 2000 (11 pages)
28 September 2000Full accounts made up to 31 March 2000 (11 pages)
26 June 2000Company name changed cambridge financial products lim ited\certificate issued on 27/06/00 (2 pages)
26 June 2000Company name changed cambridge financial products lim ited\certificate issued on 27/06/00 (2 pages)
18 May 2000£ ic 138720/69360 20/04/00 £ sr 69360@1=69360 (1 page)
18 May 2000£ ic 138720/69360 20/04/00 £ sr 69360@1=69360 (1 page)
22 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 March 2000Declaration of shares redemption:auditor's report (3 pages)
22 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 March 2000Declaration of shares redemption:auditor's report (3 pages)
22 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
5 November 1999Return made up to 06/10/99; full list of members (6 pages)
5 November 1999Return made up to 06/10/99; full list of members (6 pages)
9 November 1998Return made up to 06/10/98; full list of members (6 pages)
9 November 1998Return made up to 06/10/98; full list of members (6 pages)
25 June 1998Full accounts made up to 31 March 1998 (13 pages)
25 June 1998Full accounts made up to 31 March 1998 (13 pages)
8 December 1997Registered office changed on 08/12/97 from: 8 wychwood court cotswold business village moreton in marsh gloucestershire GL56 (1 page)
8 December 1997Registered office changed on 08/12/97 from: 8 wychwood court cotswold business village moreton in marsh gloucestershire GL56 (1 page)
30 October 1997£ nc 408164/269444 22/10/97 (1 page)
30 October 1997£ nc 408164/269444 22/10/97 (1 page)
24 October 1997£ ic 408164/138720 11/10/97 £ sr 269444@1=269444 (1 page)
24 October 1997£ ic 408164/138720 11/10/97 £ sr 269444@1=269444 (1 page)
16 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 1997Full accounts made up to 31 March 1997 (11 pages)
18 July 1997Full accounts made up to 31 March 1997 (11 pages)
11 July 1997Declaration of shares redemption:auditor's report (3 pages)
11 July 1997Declaration of shares redemption:auditor's report (3 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
15 October 1996Return made up to 06/10/96; no change of members (6 pages)
15 October 1996Return made up to 06/10/96; no change of members (6 pages)
19 July 1995Full accounts made up to 31 March 1995 (13 pages)
19 July 1995Full accounts made up to 31 March 1995 (13 pages)
7 March 1995Accounting reference date extended from 31/03 to 31/03 (1 page)
7 March 1995Accounting reference date extended from 31/03 to 31/03 (1 page)
17 October 1994Return made up to 06/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1994Return made up to 06/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1993Ad 20/10/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
22 November 1993Ad 20/10/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
22 November 1993Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 November 1993Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 October 1993Incorporation (18 pages)
6 October 1993Incorporation (18 pages)