Company NameAxiom Construction Management Limited
Company StatusDissolved
Company Number06618367
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Maddocks
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 27 May 2014)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address11 Botany Road
Woodley
Stockport
Cheshire
SK6 1RA
Director NameSusan Harrison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address83 Haslington Road
Manchester
M22 5HT

Location

Registered AddressC/O Emmerson Accountancy Ltd Atlantic Business Centre
Atlantic Street
Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Susan Harrison
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
3 February 2014Application to strike the company off the register (3 pages)
3 February 2014Application to strike the company off the register (3 pages)
22 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
22 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 March 2013Appointment of Mr David Maddocks as a director (2 pages)
19 March 2013Appointment of Mr David Maddocks as a director (2 pages)
19 March 2013Termination of appointment of Susan Harrison as a director (1 page)
19 March 2013Termination of appointment of Susan Harrison as a director (1 page)
22 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
22 August 2012Director's details changed for Susan Harrison on 12 June 2012 (2 pages)
22 August 2012Director's details changed for Susan Harrison on 12 June 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Susan Harrison on 12 June 2010 (2 pages)
12 July 2010Director's details changed for Susan Harrison on 12 June 2010 (2 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 July 2009Return made up to 12/06/09; full list of members (3 pages)
27 July 2009Registered office changed on 27/07/2009 from 788-790 finchley road london NW11 7TJ (1 page)
27 July 2009Registered office changed on 27/07/2009 from c/o emmerson accountancy LTD atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
27 July 2009Registered office changed on 27/07/2009 from 788-790 finchley road london NW11 7TJ (1 page)
27 July 2009Return made up to 12/06/09; full list of members (3 pages)
27 July 2009Registered office changed on 27/07/2009 from c/o emmerson accountancy LTD atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
12 June 2008Incorporation (16 pages)
12 June 2008Incorporation (16 pages)