Company NameAXCS Limited
Company StatusDissolved
Company Number03671218
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)
Previous NameIdeal Bicycle Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Allen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(1 month, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 01 August 2006)
RoleAccountant
Correspondence AddressDingle House Blackburn Road
Edgeworth Turton
Bolton
BL7 0QE
Secretary NamePaul Allen
NationalityBritish
StatusClosed
Appointed18 January 1999(1 month, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 01 August 2006)
RoleAccountant
Correspondence AddressDingle House Blackburn Road
Edgeworth Turton
Bolton
BL7 0QE
Director NameMr Steven Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address2 Lumwood
Smithills
Bolton
Lancashire
BL1 6TZ
Director NameMr Steven Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(1 month, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address2 Lumwood
Smithills
Bolton
Lancashire
BL1 6TZ
Director NameMr Robert Anthony Pollard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2005)
RoleCd\
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Woodhead, Belthorn
Blackburn
Lancashire
BB1 2NP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 7/8 Shield Drive
Worsley
Manchester
M28 2QB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
7 March 2006Application for striking-off (1 page)
17 August 2005Particulars of mortgage/charge (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (1 page)
9 December 2004Return made up to 20/11/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
30 November 2002Return made up to 20/11/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 July 2001 (11 pages)
13 December 2001Return made up to 20/11/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 July 2000 (13 pages)
28 November 2000Return made up to 20/11/00; full list of members (6 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Particulars of mortgage/charge (7 pages)
26 February 2000Declaration of mortgage charge released/ceased (2 pages)
7 February 2000Company name changed ideal bicycle LIMITED\certificate issued on 08/02/00 (2 pages)
11 January 2000Full accounts made up to 31 July 1999 (13 pages)
30 December 1999Return made up to 20/11/99; full list of members (6 pages)
30 December 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
9 July 1999Particulars of mortgage/charge (4 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
3 February 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 November 1998Incorporation (14 pages)