Company NameAFEX Limited
Company StatusDissolved
Company Number04230729
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameGraeme John Pentolfe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThika
Higher Clatcombe
Sherbourne
Dorset
DT9 4RN
Director NameJuliet May Pentolfe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThika
Higher Clatcombe
Sherbourne
Dorset
DT9 4RN
Secretary NameGraeme John Pentolfe
NationalityBritish
StatusClosed
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThika
Higher Clatcombe
Sherbourne
Dorset
DT9 4RN
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressJackson Stephen Llp James House Stonecross Business Park
Yew Tree Way
Warrington
Cheshire
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(5 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(5 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(5 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Director's details changed for Graeme John Pentolfe on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Juliet May Pentolfe on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Juliet May Pentolfe on 7 June 2010 (2 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Graeme John Pentolfe on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Graeme John Pentolfe on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Juliet May Pentolfe on 7 June 2010 (2 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 May 2010Registered office address changed from Jackson Stephen Llp Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT on 24 May 2010 (1 page)
24 May 2010Registered office address changed from Jackson Stephen Llp Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT on 24 May 2010 (1 page)
3 July 2009Return made up to 07/06/09; full list of members (4 pages)
3 July 2009Return made up to 07/06/09; full list of members (4 pages)
2 July 2009Location of debenture register (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Location of debenture register (1 page)
27 May 2009Registered office changed on 27/05/2009 from jackson stephen LLP broseley house 116 bradshawgate leigh WN7 4NT (1 page)
27 May 2009Registered office changed on 27/05/2009 from jackson stephen LLP broseley house 116 bradshawgate leigh WN7 4NT (1 page)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Return made up to 07/06/08; full list of members (4 pages)
7 April 2009Return made up to 07/06/08; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from ref: 014335/kas bdo stoy hayward LLP, commercial buildings, 11-15 cross street manchester M2 1WE (1 page)
17 March 2009Registered office changed on 17/03/2009 from ref: 014335/kas bdo stoy hayward LLP, commercial buildings, 11-15 cross street manchester M2 1WE (1 page)
26 October 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
26 October 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
25 June 2007Registered office changed on 25/06/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
25 June 2007Registered office changed on 25/06/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
25 June 2007Return made up to 07/06/07; full list of members (3 pages)
25 June 2007Return made up to 07/06/07; full list of members (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
5 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
5 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
21 June 2006Location of debenture register (1 page)
21 June 2006Location of register of members (1 page)
21 June 2006Location of register of members (1 page)
21 June 2006Return made up to 07/06/06; full list of members (2 pages)
21 June 2006Return made up to 07/06/06; full list of members (2 pages)
21 June 2006Location of debenture register (1 page)
21 June 2006Registered office changed on 21/06/06 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
21 June 2006Registered office changed on 21/06/06 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
13 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
15 February 2006Registered office changed on 15/02/06 from: south central 11 peter street manchester M2 5LG (1 page)
15 February 2006Registered office changed on 15/02/06 from: south central 11 peter street manchester M2 5LG (1 page)
30 June 2005Return made up to 07/06/05; full list of members (3 pages)
30 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
16 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
14 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
27 November 2003Registered office changed on 27/11/03 from: c/o forbes dawson 5TH floor century house 11 st peters square manchester M2 3DN (1 page)
27 November 2003Registered office changed on 27/11/03 from: c/o forbes dawson 5TH floor century house 11 st peters square manchester M2 3DN (1 page)
24 June 2003Return made up to 07/06/03; full list of members (7 pages)
24 June 2003Return made up to 07/06/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
25 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
24 June 2002Return made up to 07/06/02; full list of members (7 pages)
24 June 2002Return made up to 07/06/02; full list of members (7 pages)
18 June 2002Registered office changed on 18/06/02 from: 235 old marylebone road london NW1 5QT (1 page)
18 June 2002Registered office changed on 18/06/02 from: 235 old marylebone road london NW1 5QT (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New director appointed (2 pages)
7 June 2001Incorporation (19 pages)
7 June 2001Incorporation (19 pages)