Company NameCensure Admin Services Ltd.
Company StatusDissolved
Company Number08328551
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameAxiom Services Team Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathon Gerard James Goldie
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Spinney Drive
Bury
BL9 5HF
Director NameMr Ross William Daly
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 Eagley View
Bury
BL8 2HL
Director NameJames Kay
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middleton Road
Royton
Oldham
OL2 5PA

Contact

Websitewww.censureadminservices.co.uk/
Email address[email protected]
Telephone0161 4479143
Telephone regionManchester

Location

Registered Address25 Spinney Drive
Bury
BL9 5HF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

100 at £1Jonathon Goldie
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
23 November 2017Registered office address changed from Charter House Stansfield Street Nelson Lancashire BB9 9XY England to 25 Spinney Drive Bury BL9 5HF on 23 November 2017 (1 page)
23 November 2017Director's details changed for Mr Jonathon Gerard James Goldie on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Jonathon Gerard James Goldie on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from Charter House Stansfield Street Nelson Lancashire BB9 9XY England to 25 Spinney Drive Bury BL9 5HF on 23 November 2017 (1 page)
26 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
13 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
21 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Registered office address changed from 2 Middleton Road Royton Oldham OL2 5PA to Charter House Stansfield Street Nelson Lancashire BB9 9XY on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 2 Middleton Road Royton Oldham OL2 5PA to Charter House Stansfield Street Nelson Lancashire BB9 9XY on 3 June 2016 (1 page)
3 June 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Director's details changed for Mr Jonathon Gerard James Goldie on 13 November 2014 (2 pages)
5 February 2015Director's details changed for Mr Jonathon Gerard James Goldie on 13 November 2014 (2 pages)
5 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
22 October 2014Director's details changed for Johnathon Goldie on 29 September 2014 (3 pages)
22 October 2014Director's details changed for Johnathon Goldie on 29 September 2014 (3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 July 2014Termination of appointment of James Kay as a director on 14 July 2014 (2 pages)
25 July 2014Termination of appointment of James Kay as a director on 14 July 2014 (2 pages)
7 March 2014Appointment of Johnathon Goldie as a director (3 pages)
7 March 2014Appointment of Johnathon Goldie as a director (3 pages)
4 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
27 January 2014Registered office address changed from 2 Middleton Road Royton Oldham OL2 5PD Uk on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 2 Middleton Road Royton Oldham OL2 5PD Uk on 27 January 2014 (1 page)
11 September 2013Registered office address changed from 210 Manchester Road Broadheath Altrincham Greater Manchester WA14 5LU on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from 210 Manchester Road Broadheath Altrincham Greater Manchester WA14 5LU on 11 September 2013 (2 pages)
15 April 2013Termination of appointment of Ross Daly as a director (2 pages)
15 April 2013Appointment of James Kay as a director (3 pages)
15 April 2013Appointment of James Kay as a director (3 pages)
15 April 2013Termination of appointment of Ross Daly as a director (2 pages)
21 February 2013Registered office address changed from 3 Eagley View Bury BL8 2HL United Kingdom on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 3 Eagley View Bury BL8 2HL United Kingdom on 21 February 2013 (2 pages)
30 January 2013Change of name notice (2 pages)
30 January 2013Company name changed axiom services team LTD\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
(2 pages)
30 January 2013Company name changed axiom services team LTD\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
(2 pages)
30 January 2013Change of name notice (2 pages)
12 December 2012Incorporation (20 pages)
12 December 2012Incorporation (20 pages)