Company NameAxis Trailer Rental Ltd
Company StatusDissolved
Company Number03251062
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Malcolm Gillies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(1 year, 5 months after company formation)
Appointment Duration2 years (closed 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Wing Ford Hall
Chapel En Le Frith
High Peak
SK23 0JR
Secretary NameMrs Caroline Gillies
NationalityBritish
StatusClosed
Appointed13 March 1998(1 year, 5 months after company formation)
Appointment Duration2 years (closed 14 March 2000)
RoleCompany Director
Correspondence AddressTudor Wing Ford Hall
Chapel En Le Frith
High Peak
Derbyshire
SK23 0QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1999Application for striking-off (1 page)
21 September 1998Return made up to 18/09/98; no change of members (4 pages)
13 August 1998Return made up to 19/09/97; full list of members (8 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
6 July 1998Ad 19/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: unit 4 bentfield stockfield road chadderton oldham OL9 9LL (1 page)
20 April 1998New director appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Director resigned (1 page)
18 September 1996Incorporation (12 pages)