Company NameAxon Healthcare Ltd
Company StatusDissolved
Company Number06191521
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Andrew Leonard Parham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(1 day after company formation)
Appointment Duration4 years, 8 months (closed 06 December 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBank House 4 Wharf Road
Sale
Cheshire
M33 2AF
Director NameMr Ian Tomlinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(1 day after company formation)
Appointment Duration4 years, 8 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Riding Close
Sale
Cheshire
M33 22p
Secretary NameDr Andrew Leonard Parham
NationalityBritish
StatusClosed
Appointed30 March 2007(1 day after company formation)
Appointment Duration4 years, 8 months (closed 06 December 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBank House 4 Wharf Road
Sale
Cheshire
M33 2AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBank House
4 Wharf Road
Sale
Cheshire
M33 2AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
10 June 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1,000
(4 pages)
10 June 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1,000
(4 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 June 2010Director's details changed for Dr Andrew Leonard Parham on 1 November 2009 (2 pages)
14 June 2010Secretary's details changed for Dr Andrew Leonard Parham on 1 November 2009 (1 page)
14 June 2010Director's details changed for Dr Andrew Leonard Parham on 1 November 2009 (2 pages)
14 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Ian Tomlinson on 1 November 2009 (2 pages)
14 June 2010Director's details changed for Ian Tomlinson on 1 November 2009 (2 pages)
14 June 2010Director's details changed for Ian Tomlinson on 1 November 2009 (2 pages)
14 June 2010Secretary's details changed for Dr Andrew Leonard Parham on 1 November 2009 (1 page)
14 June 2010Secretary's details changed for Dr Andrew Leonard Parham on 1 November 2009 (1 page)
14 June 2010Director's details changed for Dr Andrew Leonard Parham on 1 November 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 November 2009Registered office address changed from 12 Stamford Street Stalybridge Cheshire SK15 1LA on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 12 Stamford Street Stalybridge Cheshire SK15 1LA on 23 November 2009 (1 page)
5 June 2009Return made up to 26/04/09; full list of members (10 pages)
5 June 2009Return made up to 26/04/09; full list of members (10 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
15 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
14 May 2008Return made up to 29/03/08; full list of members (4 pages)
14 May 2008Return made up to 29/03/08; full list of members (4 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed;new director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007New secretary appointed;new director appointed (2 pages)
1 May 2007Registered office changed on 01/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 May 2007Registered office changed on 01/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New director appointed (2 pages)
29 March 2007Incorporation (31 pages)
29 March 2007Incorporation (31 pages)