Company NameAxis Sponsorship Limited
Company StatusDissolved
Company Number03722629
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)
Previous NameL'Attitude Sponsorship Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 28 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameMr Mark Samaru
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 28 December 2004)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address25 Hawkridge Drive
Manchester
Lancashire
M23 0GG
Secretary NameAndrew Gerard Dodd
NationalityBritish
StatusClosed
Appointed18 June 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 28 December 2004)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressDeansgate Quay
Deansgate
Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,000
Net Worth-£149,630
Current Liabilities£23,833

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2004First Gazette notice for compulsory strike-off (1 page)
12 August 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 November 2001Registered office changed on 22/11/01 from: lock keepers cottage 9 century street manchester lancashire M3 4QL (1 page)
5 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 April 2000Return made up to 01/03/00; full list of members (6 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
6 March 2000Company name changed l'attitude sponsorship consultan cy LIMITED\certificate issued on 07/03/00 (2 pages)
27 July 1999Ad 18/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 1999New secretary appointed;new director appointed (3 pages)
27 July 1999Registered office changed on 27/07/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)