Company NameAxis Multimedia Limited
Company StatusDissolved
Company Number04430601
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameJustin Matthew Fletcher
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Mere Bank
Davenham
Northwich
Cheshire
CW9 8NL
Secretary NameBeverley Dunston Fletcher
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMowbray
Clive Lane
Winsford
Cheshire
CW7 3NU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address50 Mere Bank
Davenham
Northwich
Cheshire
CW9 8NL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDavenham
WardDavenham and Moulton
Built Up AreaNorthwich

Financials

Year2014
Turnover£285
Gross Profit£100
Net Worth-£352
Cash£292
Current Liabilities£1,692

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
23 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 May 2005Return made up to 03/05/05; full list of members (2 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 April 2004Return made up to 03/05/04; full list of members (6 pages)
20 July 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
20 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2003Return made up to 03/05/03; full list of members (6 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
14 May 2002Director resigned (1 page)