Company NameAxent Carpets Limited
DirectorChristopher Charles Moyes
Company StatusDissolved
Company Number03617058
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameChristopher Charles Moyes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1998(same day as company formation)
RolePlumbing Contractor
Correspondence Address2 Greenwood Close
Farnsfield
Newark
Nottinghamshire
NG22 8DJ
Secretary NameChristopher Gwyn Thomas
NationalityBritish
StatusCurrent
Appointed01 October 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressGreat Wincey
Finchingfield
Braintree
Essex
CM7 4LA
Director NameAntony Terry Laughton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address15 Hungerford Avenue
Trowbridge
Wiltshire
BA14 9ES
Secretary NameAntony Terry Laughton
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address15 Hungerford Avenue
Trowbridge
Wiltshire
BA14 9ES
Director NamePaul Adrian Ashworth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(1 month after company formation)
Appointment Duration1 year (resigned 01 October 1999)
RoleCarpet Distributor
Correspondence Address33b Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD

Location

Registered AddressSaddleworth Business Centre
Huddersfield Road Delph
Oldham
OL3 5DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 February 2007Dissolved (1 page)
16 November 2000Dissolution deferment (1 page)
16 November 2000Completion of winding up (1 page)
22 February 2000Notice of order of court to wind up. (2 pages)
15 November 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 November 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New secretary appointed (2 pages)
6 October 1999Director resigned (1 page)
5 March 1999Particulars of mortgage/charge (4 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Registered office changed on 25/09/98 from: 10 ascot court white horse business park trowbridge wiltshire BA14 0XA (1 page)
12 August 1998Incorporation (24 pages)