Company NameAxis Waste Services Limited
Company StatusDissolved
Company Number02810727
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)
Previous NameRo-Bin (N.W.) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Michael Heaps
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(10 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Old Chester Road
Higher Walton
Warrington
Cheshire
WA4 6TG
Director NameMr John David Cooper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleWaste Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Willows Close
Crewe
Cheshire
CW2 6TD
Director NameMr Kenneth George Coulson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Acorn Bank Close
Wistaston
Crewe
Cheshire
CW2 6TP
Secretary NameMrs Melanie Kathleen Cooper
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Willows Close
Crewe
Cheshire
CW2 6TD
Director NameRachael Oborn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed15 August 2003(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 2008)
RoleCompany Director
Correspondence AddressNo 2 Contrada Isola
San Severino Marche
Mc 62027
Italy
Secretary NameRachael Oborn
NationalityItalian
StatusResigned
Appointed15 August 2003(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 2008)
RoleCompany Director
Correspondence AddressNo 2 Contrada Isola
San Severino Marche
Mc 62027
Italy
Secretary NameMr Philip Michael Heaps
NationalityBritish
StatusResigned
Appointed10 November 2008(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Old Chester Road
Higher Walton
Warrington
Cheshire
WA4 6TG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Centrol Recycling Group Ltd
Everite Road
Widnes
Cheshire
WA8 8PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Shareholders

14.3k at £1Centrol Recycling Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,334

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 14,334
(3 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 14,334
(3 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
24 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
8 September 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page)
26 April 2010Director's details changed for Philip Michael Heaps on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Philip Michael Heaps on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Philip Michael Heaps on 1 October 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 December 2009Termination of appointment of Philip Heaps as a secretary (1 page)
21 December 2009Termination of appointment of Philip Heaps as a secretary (1 page)
6 June 2009Return made up to 20/04/09; full list of members (3 pages)
6 June 2009Return made up to 20/04/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
22 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
25 November 2008Director's change of particulars / philip heaps / 10/11/2008 (1 page)
25 November 2008Director's change of particulars / philip heaps / 10/11/2008 (1 page)
18 November 2008Secretary appointed philip michael heaps (2 pages)
18 November 2008Appointment terminated director and secretary rachael oborn (1 page)
18 November 2008Secretary appointed philip michael heaps (2 pages)
18 November 2008Appointment terminated director and secretary rachael oborn (1 page)
30 September 2008Return made up to 20/04/08; no change of members (6 pages)
30 September 2008Return made up to 20/04/08; no change of members (6 pages)
22 August 2008Director and secretary's change of particulars / rachael heaps / 21/10/2006 (1 page)
22 August 2008Director and secretary's change of particulars / rachael heaps / 21/10/2006 (1 page)
5 February 2008Registered office changed on 05/02/08 from: st james's court brown street manchester lancashire M2 2JF (1 page)
5 February 2008Registered office changed on 05/02/08 from: st james's court brown street manchester lancashire M2 2JF (1 page)
26 November 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
26 November 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
25 September 2007Return made up to 20/04/07; no change of members (7 pages)
25 September 2007Return made up to 20/04/07; no change of members (7 pages)
21 December 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
21 December 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
9 May 2006Return made up to 20/04/06; full list of members (7 pages)
9 May 2006Return made up to 20/04/06; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (10 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (10 pages)
23 May 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
21 May 2004Return made up to 20/04/04; full list of members (7 pages)
21 May 2004Return made up to 20/04/04; full list of members (7 pages)
1 September 2003Auditor's resignation (1 page)
1 September 2003Auditor's resignation (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: unit 7 deacon trading estate earle street newton le willows merseyside WA12 9XD (1 page)
26 August 2003Registered office changed on 26/08/03 from: unit 7 deacon trading estate earle street newton le willows merseyside WA12 9XD (1 page)
12 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
12 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(7 pages)
16 May 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(7 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
18 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
18 May 2001Return made up to 20/04/01; full list of members (7 pages)
18 May 2001Return made up to 20/04/01; full list of members (7 pages)
18 December 2000Ad 31/10/00--------- £ si 13334@1=13334 £ ic 1000/14334 (2 pages)
18 December 2000Ad 31/10/00--------- £ si 13334@1=13334 £ ic 1000/14334 (2 pages)
8 December 2000Particulars of mortgage/charge (7 pages)
8 December 2000Particulars of mortgage/charge (7 pages)
17 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 November 2000£ nc 1000/14500 31/10/00 (1 page)
17 November 2000£ nc 1000/14500 31/10/00 (1 page)
17 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 May 2000Return made up to 20/04/00; full list of members (6 pages)
25 May 2000Return made up to 20/04/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 May 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1999Accounts for a small company made up to 31 October 1996 (6 pages)
1 April 1999Accounts for a small company made up to 31 October 1997 (6 pages)
1 April 1999Accounts for a small company made up to 31 October 1997 (6 pages)
1 April 1999Accounts for a small company made up to 31 October 1996 (6 pages)
18 May 1998Return made up to 20/04/98; no change of members
  • 363(287) ‐ Registered office changed on 18/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1998Return made up to 20/04/98; no change of members
  • 363(287) ‐ Registered office changed on 18/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1997Return made up to 20/04/97; full list of members (6 pages)
23 May 1997Return made up to 20/04/97; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
22 April 1996Return made up to 20/04/96; no change of members (6 pages)
22 April 1996Return made up to 20/04/96; no change of members (6 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
11 April 1995Return made up to 20/04/95; no change of members (4 pages)
11 April 1995Return made up to 20/04/95; no change of members (4 pages)
16 January 1995Particulars of mortgage/charge (3 pages)
16 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1994Ad 09/03/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1994£ nc 100/1000 09/03/94 (1 page)
22 March 1994£ nc 100/1000 09/03/94 (1 page)
22 March 1994Ad 09/03/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 January 1994Accounting reference date notified as 31/10 (1 page)
5 January 1994Accounting reference date notified as 31/10 (1 page)
15 June 1993Company name changed\certificate issued on 15/06/93 (2 pages)
20 April 1993Incorporation (15 pages)