Company NameAxiom Creative Limited
Company StatusDissolved
Company Number04787206
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date24 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Gordon Thomas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Balmoral Close
Holmes Chapel
Cheshire
CW4 7JQ
Secretary NameStephen Mark Burcham
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Elm Drive
Holmes Chapel
Cheshire
CW4 7QG
Director NameJulie Coutts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2007)
RoleCompany Director
Correspondence Address47 Balmoral Drive
Holmes Chapel
Cheshire
CW4 7JQ

Location

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

Financials

Year2014
Net Worth-£30,504
Current Liabilities£73,701

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
24 October 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
4 August 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
26 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2007Appointment of a voluntary liquidator (1 page)
26 July 2007Statement of affairs (7 pages)
11 July 2007Registered office changed on 11/07/07 from: the weston centre weston road crewe CW1 6AL (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Return made up to 04/06/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/06
(7 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 June 2005Return made up to 04/06/05; full list of members (7 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
28 May 2004Return made up to 04/06/04; full list of members (6 pages)
30 March 2004Director's particulars changed (1 page)
4 June 2003Incorporation (10 pages)