Company NameAXIO Engineering Group Ltd
DirectorDavid John Horton
Company StatusDissolved
Company Number04960557
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr David John Horton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(12 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressThe Wren's Nest
113 The Dale Ashley
Market Drayton
Salop
TF9 4NQ
Secretary NameNewton Secrectaries Limited (Corporation)
StatusCurrent
Appointed03 October 2005(1 year, 10 months after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressGrafton Buildings
218 Talbot Road
Hyde
Cheshire
SK14 4GJ
Director NameDr Tony Alan Tappy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 November 2004(12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 October 2005)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 March 2007Dissolved (1 page)
19 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2006Appointment of a voluntary liquidator (1 page)
9 May 2006Statement of affairs (5 pages)
24 April 2006Registered office changed on 24/04/06 from: 4TH floor 49 king street manchester M2 7AY (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (2 pages)
5 August 2005Director resigned (1 page)
25 February 2005Return made up to 12/11/04; full list of members (6 pages)
23 February 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
23 February 2005New director appointed (5 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Registered office changed on 09/12/04 from: suite b, 29 harley street london W1G 9QR (1 page)
16 November 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)