Company NameThird Axis Limited
Company StatusDissolved
Company Number04269596
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date28 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NamePaul Bernard Gledhill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 28 November 2008)
RoleEngineer
Correspondence Address42 Carrbrook Drive
Royton
Oldham
OL2 6DD
Director NameMr Colin Clive Hulme
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 28 November 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dellhide Close
Oldham
Lancashire
OL4 4PJ
Director NameJeremy Linden Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 28 November 2008)
RoleEngineer
Correspondence Address14 Holden Clough Drive
Ashton Under Lyne
Lancashire
OL7 9TH
Secretary NameJeremy Linden Jones
NationalityBritish
StatusClosed
Appointed01 September 2001(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 28 November 2008)
RoleEngineer
Correspondence Address14 Holden Clough Drive
Ashton Under Lyne
Lancashire
OL7 9TH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
29 August 2008Liquidators statement of receipts and payments (5 pages)
28 August 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
28 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
4 September 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007C/O - replacement of liquidator (3 pages)
27 March 2007Appointment of a voluntary liquidator (1 page)
13 March 2007Liquidators statement of receipts and payments (5 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
11 August 2004Registered office changed on 11/08/04 from: unit n oldham central trading park, oldham lancashire OL1 4EB (1 page)
6 August 2004Statement of affairs (6 pages)
6 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2004Appointment of a voluntary liquidator (1 page)
1 June 2004Return made up to 13/08/03; full list of members (7 pages)
11 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
1 October 2002Return made up to 13/08/02; full list of members (7 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: jw minton & co chartered accountants 95 high street lees OL4 4LY (1 page)
21 March 2002New secretary appointed;new director appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)