Company NameAxlebourne Limited
Company StatusDissolved
Company Number02025775
CategoryPrivate Limited Company
Incorporation Date6 June 1986(37 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Richard Baker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Gunnergate Lane
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8JA
Director NameMr Roger David Davies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleAccountant
Correspondence Address25 Devereux Way
Billericay
Essex
CM12 0YS
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusCurrent
Appointed12 June 1998(12 years after company formation)
Appointment Duration25 years, 9 months
RoleVice President
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameAndrew Forsythe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(14 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleManger Legal
Correspondence AddressPine Lodge
2b Coral Close
Burbage Hinckley
Leicestershire
LE10 2HB
Director NameThomas Edward Durham
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleTechnical Manager
Correspondence AddressWestcliffe Farm
Danby
Whitby
North Yorkshire
YO21 2NN
Director NameMr William Bell Hamilton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Bishops Way
Chapelgarth
Sunderland
Tyne & Wear
SR3 2SJ
Secretary NameMr William Bell Hamilton
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bishops Way
Chapelgarth
Sunderland
Tyne & Wear
SR3 2SJ
Secretary NameKeith Malcolm Hamilton Donald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(8 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 30 March 1995)
RoleCompany Director
Correspondence Address251 Upper Richmond Road
London
SW15 6SW
Secretary NameKeith Malcolm Hamilton Donald
NationalityBritish
StatusResigned
Appointed15 March 1995(8 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 30 March 1995)
RoleCompany Director
Correspondence Address251 Upper Richmond Road
London
SW15 6SW
Secretary NameMr Anthony Milsted
NationalityBritish
StatusResigned
Appointed30 March 1995(8 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 1995)
RoleCompany Director
Correspondence Address11 Chester Way
London
SE11 4UT
Secretary NameAtillia Gabriella De Turris
NationalityBritish
StatusResigned
Appointed29 March 1996(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1998)
RoleSolicitor
Correspondence Address8 Vineyard Mews
Preston Place
Richmond Upon Thames
Surrey
TW10 6DD
Secretary NameTeresa Joan Prichard
NationalityBritish
StatusResigned
Appointed06 February 1998(11 years, 8 months after company formation)
Appointment Duration4 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address4 Bracken Gardens
Barnes
London
SW13 9HW

Location

Registered AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2002Dissolved (1 page)
7 November 2001Liquidators statement of receipts and payments (4 pages)
7 November 2001Return of final meeting in a members' voluntary winding up (4 pages)
10 August 2001Registered office changed on 10/08/01 from: insol house 39 station road lutterworth leicestershire LE17 4AP (1 page)
17 July 2001Full accounts made up to 31 December 2000 (8 pages)
14 June 2001Return made up to 30/04/01; full list of members (7 pages)
22 May 2001Registered office changed on 22/05/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page)
17 May 2001Appointment of a voluntary liquidator (1 page)
17 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 2001Declaration of solvency (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1998 (8 pages)
2 November 2000Full accounts made up to 31 December 1997 (8 pages)
18 October 2000New director appointed (2 pages)
24 May 2000Return made up to 30/04/00; full list of members (6 pages)
11 August 1999Return made up to 01/04/99; full list of members (6 pages)
15 May 1998Return made up to 30/04/98; no change of members (4 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
11 July 1997Full accounts made up to 31 December 1996 (9 pages)
11 July 1997Full accounts made up to 31 December 1995 (9 pages)
19 June 1997Return made up to 30/04/97; full list of members (6 pages)
6 June 1996Return made up to 30/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Secretary resigned (1 page)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Return made up to 30/04/95; full list of members (6 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)