Company NameSaxology Corporation Limited
Company StatusDissolved
Company Number03193991
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJDS Nominees Limited (Corporation)
StatusClosed
Appointed20 February 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 21 December 1999)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusClosed
Appointed20 February 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 21 December 1999)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG
Director NameEnergize Consulting Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address22 Nash Street
Royce Place
Manchester
M15 5NZ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
9 July 1999Application for striking-off (1 page)
31 May 1998Return made up to 02/05/98; no change of members (4 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Return made up to 02/05/97; full list of members (5 pages)
24 February 1998Compulsory strike-off action has been discontinued (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
24 February 1998Registered office changed on 24/02/98 from: ams partnership westland house 581 cheetham hill road manchester M8 9JE (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
5 August 1997Registered office changed on 05/08/97 from: 22 nash street royce place manchester M15 5NZ (1 page)
2 May 1996Incorporation (14 pages)