Company NameAxestep Limited
DirectorsPaul Horton Albrecht and Dudley James Rignell
Company StatusDissolved
Company Number01959505
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Horton Albrecht
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(5 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIsland Cottage
Mill Lane
Sidlesham
West Sussex
PO20 7LU
Director NameMr Dudley James Rignell
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(5 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Spinney
Hove
East Sussex
BN3 6QT
Secretary NameMrs Sheila Margaret Miles
NationalityBritish
StatusCurrent
Appointed13 March 1991(5 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address12 Crayford Road
Brighton
East Sussex
BN2 4DQ

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£7,000
Gross Profit£6,247
Net Worth£999,416
Cash£17,476
Current Liabilities£68,146

Accounts

Latest Accounts25 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

22 April 2002Dissolved (1 page)
22 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
11 April 2000Conve 20/01/00 (1 page)
27 January 2000Declaration of solvency (3 pages)
27 January 2000Appointment of a voluntary liquidator (1 page)
27 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 1999Full accounts made up to 25 March 1999 (11 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Return made up to 13/03/99; full list of members (6 pages)
8 October 1998Full accounts made up to 25 March 1998 (15 pages)
24 March 1998Registered office changed on 24/03/98 from: 8 west walk leicester, LE1 7NH (1 page)
18 March 1998Return made up to 13/03/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 25 March 1997 (7 pages)
18 March 1997Return made up to 13/03/97; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 25 March 1996 (7 pages)
19 March 1996Return made up to 13/03/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 25 March 1995 (8 pages)
14 March 1995Return made up to 13/03/95; no change of members (4 pages)