Company NameAxent Limited
Company StatusDissolved
Company Number02914841
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSteven Sykes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 13 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tatton Close
Northwich
Cheshire
CW9 8FD
Director NameAlan Kenneth Gray Vickery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address16 Mayfield Road
Mobberley
Knutsford
Cheshire
WA16 7PX
Secretary NameAlan Kenneth Gray Vickery
NationalityBritish
StatusClosed
Appointed01 September 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address16 Mayfield Road
Mobberley
Knutsford
Cheshire
WA16 7PX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameAlan Kenneth Gray Vickery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address16 Mayfield Road
Mobberley
Knutsford
Cheshire
WA16 7PX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRosemary Jean Vickery
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleSecretary
Correspondence AddressCherry Holt
Chorley Hall Lane
Alderley Edge
Cheshire
SK9 7UL
Secretary NameMr Philip Vickers
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA

Location

Registered AddressBridge House
1 Stuart Road
Bredbury Stockport
Cheshire
SK6 2QN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2000Application for striking-off (1 page)
4 October 1999Return made up to 17/07/99; no change of members (6 pages)
18 April 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
25 July 1998Return made up to 17/07/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 September 1997Return made up to 17/07/97; full list of members (6 pages)
1 September 1997Ad 01/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 July 1996Director resigned (2 pages)
1 July 1996New secretary appointed (1 page)
24 June 1996Particulars of mortgage/charge (6 pages)
29 May 1996Registered office changed on 29/05/96 from: 16 st john street london EC1M 4AY (1 page)
24 August 1995Particulars of mortgage/charge (4 pages)