Company NameAximet Limited
Company StatusDissolved
Company Number01491925
CategoryPrivate Limited Company
Incorporation Date18 April 1980(44 years ago)
Dissolution Date5 December 2000 (23 years, 5 months ago)
Previous NameChancery Consultants Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Christopher Burrell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(10 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 05 December 2000)
RoleConsultant
Correspondence AddressFlat 5
88 Portland Place
London
W1B 1NX
Director NameMichael John Comer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 05 December 2000)
RoleInvestigator
Correspondence AddressHillend Farm
Nutley
Uckfield
East Sussex
TN22 3HB
Secretary NameDerek Reed
NationalityBritish
StatusClosed
Appointed03 November 1998(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 05 December 2000)
RoleCompany Director
Correspondence AddressChurch Cottage
Tylers Hill
Chesham
Buckinghamshire
HP5 1XJ
Director NameMr Douglas Bowles
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 1998)
RoleConsultant
Correspondence Address231 Folkestone Road
Dover
Kent
CT17 9SL
Director NameMr Andre Nicolet
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 1998)
RoleConsultant
Correspondence Address52 Avenue De Lane Gare
Lausanne
Foreign
Secretary NameJohn Christopher Burrell
NationalityBritish
StatusResigned
Appointed01 February 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 June 1998)
RoleCompany Director
Correspondence AddressFlat 5
88 Portland Place
London
W1B 1NX
Director NameMr John Edward Baldwin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1992(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 June 1998)
RoleSecurity Consultant
Correspondence Address36 Farm Avenue
Harrow
Middlesex
HA2 7LR

Location

Registered Address29 Queen Anne"S Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2000First Gazette notice for voluntary strike-off (1 page)
8 February 2000Voluntary strike-off action has been suspended (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
23 August 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
23 August 1999Full accounts made up to 31 December 1998 (17 pages)
8 June 1999Application for striking-off (1 page)
25 February 1999Company name changed chancery consultants LTD.\certificate issued on 26/02/99 (2 pages)
23 February 1999Return made up to 04/01/99; full list of members (7 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
13 October 1998Full accounts made up to 28 February 1998 (10 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
7 September 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 January 1998Return made up to 04/01/98; no change of members (4 pages)
18 November 1997Full accounts made up to 28 February 1997 (11 pages)
22 January 1997Return made up to 04/01/97; no change of members (4 pages)
18 August 1996Full accounts made up to 29 February 1996 (12 pages)
16 January 1996Return made up to 04/01/96; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (11 pages)