Company NameAxegold Limited
DirectorsPatricia Ann Henderson and Robert Brumwell Henderson
Company StatusDissolved
Company Number01832371
CategoryPrivate Limited Company
Incorporation Date12 July 1984(39 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Patricia Ann Henderson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address8 Crabtree Road
Ballynahinch
Down
BT24 8RH
Northern Ireland
Director NameDr Robert Brumwell Henderson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address8 Crabtree Road
Ballynahinch
Down
BT24 8RH
Northern Ireland
Secretary NameDr Robert Brumwell Henderson
NationalityBritish
StatusCurrent
Appointed01 February 1996(11 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address8 Crabtree Road
Ballynahinch
Down
BT24 8RH
Northern Ireland
Director NameMr Oscar W J Henderson
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address47 Moss Road
Holywood
Co Down
BT18 9RU
Northern Ireland
Director NameMrs Rachael Primrose Henderson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address47 Moss Road
Hollywood
County Durham
BT18 9RU
Northern Ireland
Secretary NameWilliam Alan Logan
NationalityBritish
StatusResigned
Appointed13 September 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address18 Pinehill Road
Drumbo
Down
BT1 6LJ
Northern Ireland
Secretary NameMr Oscar W J Henderson
NationalityBritish
StatusResigned
Appointed31 July 1995(11 years after company formation)
Appointment Duration6 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address47 Moss Road
Holywood
Co Down
BT18 9RU
Northern Ireland

Location

Registered AddressErnst And Young
Becket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 December 1999Dissolved (1 page)
10 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (7 pages)
25 November 1997Full accounts made up to 31 March 1997 (11 pages)
11 November 1997Declaration of solvency (3 pages)
31 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 1997Appointment of a voluntary liquidator (1 page)
13 January 1997Full accounts made up to 31 March 1996 (11 pages)
4 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
4 October 1996New secretary appointed (2 pages)
6 February 1996Application for reregistration from UNLTD to LTD (1 page)
6 February 1996Re-registration of Memorandum and Articles (11 pages)
6 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 February 1996Certificate of re-registration from Unlimited to Limited (1 page)
5 January 1996Full group accounts made up to 31 March 1995 (20 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Return made up to 13/09/95; full list of members (26 pages)