Company NameAXYS Limited
Company StatusDissolved
Company Number01987816
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 3 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Dangerfield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address41 Hamilton Street
Chester
Cheshire
CH2 3JQ
Wales
Director NameMr Melvyn Grundy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 30 March 2004)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFarre House
Berwick Road, Little Sutton
Ellesmere Port
Cheshire
CH66 4PS
Wales
Director NamePaul Eric Mizon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address27 Berkley Drive
Belgrave Park
Chester
Cheshire
CH4 7EL
Wales
Secretary NameNeil Tudor Helsby
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Alpraham Crescent
Upton
Chester
Cheshire
CH2 1QX
Wales

Location

Registered AddressOakbase House
Trafford Street
Chester
Cheshire
CH1 3HP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£10,200

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2003Application for striking-off (1 page)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 April 2002Director's particulars changed (1 page)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 1999Director's particulars changed (1 page)
6 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
21 July 1999Registered office changed on 21/07/99 from: trafford house trafford street chester CH1 3HP (1 page)
21 July 1999Director's particulars changed (1 page)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 January 1998Auditor's resignation (1 page)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 January 1998Declaration of assistance for shares acquisition (7 pages)
19 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (16 pages)
22 January 1997Full accounts made up to 31 March 1996 (15 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 August 1995Full accounts made up to 31 March 1995 (15 pages)