Company NameBi-Axident Limited
Company StatusDissolved
Company Number02598762
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(5 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusClosed
Appointed21 November 1997(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameKaren Louise Pepper
NationalityBritish
StatusClosed
Appointed31 December 2001(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address422 Long Lane
East Finchley
London
N2 8JL
Director NameCaroline Ann Butler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address21 Cavendish Road
London
NW6 7XT
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameFlorence Ann Nott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 1996)
RoleCompany Director
Correspondence AddressHollow Hedge Holly Hedges Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0PE
Director NameMiss Caroline Avis Sadler
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressFlat 3
8 Eaton Road
Sutton
Surrey
SM2 5DN
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
11 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 2004Secretary's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
13 October 2003Return made up to 31/07/03; full list of members (8 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
26 November 2002Return made up to 31/07/02; full list of members (8 pages)
24 June 2002New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
4 October 2001Return made up to 31/07/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
6 September 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
21 October 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milman's street king's road chelsea london, SW10 0DA (1 page)
30 November 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned;director resigned (1 page)
20 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1997Full accounts made up to 31 July 1996 (13 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 October 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1996New director appointed (2 pages)
4 June 1996Full accounts made up to 31 July 1995 (14 pages)
18 August 1995Return made up to 31/07/95; change of members (6 pages)
16 May 1995Full accounts made up to 31 July 1994 (14 pages)
30 August 1991Ad 22/08/91--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)