Company NameAxiom Creative Marketing Limited
DirectorStephen Gordon Thomas
Company StatusDissolved
Company Number03200589
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)
Previous NameAxiom Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Gordon Thomas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(3 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address1 Fieldside Close
Goostrey
Cheshire
CW4 8GD
Secretary NameStephen Mark Burcham
NationalityBritish
StatusCurrent
Appointed01 October 2002(6 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Correspondence Address26 Elm Drive
Holmes Chapel
Cheshire
CW4 7QG
Director NameCatherine Muriel Thomas
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(3 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address1 Fieldside Close
Goostrey
Cheshire
CW4 8GD
Secretary NameStephen Gordon Thomas
NationalityBritish
StatusResigned
Appointed20 May 1996(3 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address1 Fieldside Close
Goostrey
Cheshire
CW4 8GD
Director NameStephen Mark Burcham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2002)
RoleAccountant
Correspondence Address26 Elm Drive
Holmes Chapel
Cheshire
CW4 7QG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green
Near Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 October 2006Dissolved (1 page)
28 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
5 May 2004Appointment of a voluntary liquidator (1 page)
5 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2004Statement of affairs (9 pages)
13 April 2004Registered office changed on 13/04/04 from: george house princes court beam way nantwich cheshire CW5 6GD (1 page)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 May 2003Return made up to 17/05/03; no change of members (6 pages)
7 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 May 2002Return made up to 17/05/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2002Registered office changed on 12/03/02 from: four oaks farm lane lower withington macclesfield cheshire SK11 9DU (1 page)
13 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 June 2001Return made up to 17/05/01; full list of members (6 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
18 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 May 1999Return made up to 17/05/99; no change of members (4 pages)
18 November 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
20 May 1998Return made up to 17/05/98; no change of members (4 pages)
19 May 1998Company name changed axiom media LIMITED\certificate issued on 20/05/98 (2 pages)
16 February 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1997Return made up to 17/05/97; full list of members (6 pages)
15 July 1996Ad 20/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 1996Registered office changed on 28/05/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
28 May 1996Secretary resigned (2 pages)
28 May 1996New secretary appointed;new director appointed (2 pages)
28 May 1996New director appointed (1 page)
28 May 1996Director resigned (1 page)
17 May 1996Incorporation (10 pages)