Company NameAXIO Properties Limited
DirectorDavid John Horton
Company StatusDissolved
Company Number05314097
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 3 months ago)

Directors

Director NameDr David John Horton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(same day as company formation)
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(9 months, 3 weeks 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
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

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

20 March 2007Dissolved (1 page)
20 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2006Statement of affairs (5 pages)
5 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2006Appointment of a voluntary liquidator (1 page)
24 April 2006Registered office changed on 24/04/06 from: c/o bennett brooks & co LIMITED 4TH floor 49 king street manchester M2 7AY (1 page)
1 March 2006Director resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
23 February 2005New director appointed (5 pages)
23 February 2005Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
31 January 2005New secretary appointed (1 page)
31 January 2005New director appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)