Company NameAxis Design And Construction Limited
DirectorBarry Thatcher
Company StatusDissolved
Company Number02811694
CategoryPrivate Limited Company
Incorporation Date22 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBarry Thatcher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(2 weeks, 5 days after company formation)
Appointment Duration30 years, 12 months
RoleSurveyor
Correspondence AddressHerries
Blackhorse Road
Woking
Surrey
GU22 0QT
Secretary NameMr Peter John Davey
NationalityBritish
StatusCurrent
Appointed11 December 1997(4 years, 7 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickend Floyds Barns
Mill Lane Wingrave
Aylesbury
Buckinghamshire
HP22 4PL
Director NamePaul William Bryant
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 weeks, 5 days after company formation)
Appointment Duration8 months, 1 week (resigned 19 January 1994)
RoleSurveyor
Correspondence AddressMound Villa
8 Margaret Street
Stanley
Perthshire
PH1 4PA
Scotland
Secretary NameMr Uday Thakkar
NationalityBritish
StatusResigned
Appointed11 May 1993(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Lodge Court
London
W3 9SD
Secretary NameCharmaine Barbara Catherine Lines-Smith
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 1997)
RoleCompany Director
Correspondence Address24 Hanworth Lane
Chertsey
Surrey
KT16 9LJ
Director NameTaorheed Adewole Aderogba
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 1995)
RoleAccountant
Correspondence Address58a Gainsborough Way
Stanley
Wakefield
West Yorkshire
WF3 4PX
Director NameJason Lee Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 1996)
RoleArchitectural Technician
Correspondence Address21 Carr Grove
Deepcar
Sheffield
West Yorkshire
S30 5PP

Location

Registered Address48 Langham Street
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£170,356
Cash£813
Current Liabilities£513,526

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 December 2005Dissolved (1 page)
22 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
22 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2003Statement of affairs (8 pages)
23 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2003Appointment of a voluntary liquidator (1 page)
3 June 2003Registered office changed on 03/06/03 from: hurshens 291 green lanes london N13 4XS (1 page)
22 August 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
26 April 2001Return made up to 22/04/01; full list of members (6 pages)
9 August 2000Full accounts made up to 31 March 1999 (11 pages)
24 July 2000Return made up to 22/04/00; full list of members (6 pages)
9 May 1999Registered office changed on 09/05/99 from: 291 green lanes london N13 4XS (1 page)
5 May 1999Full accounts made up to 31 March 1998 (13 pages)
31 July 1998Full accounts made up to 31 March 1997 (10 pages)
31 July 1998Return made up to 22/04/98; no change of members (6 pages)
31 July 1998Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
10 June 1997Return made up to 22/04/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (10 pages)
8 August 1996Secretary's particulars changed (1 page)
11 June 1996Return made up to 22/04/96; full list of members (6 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 October 1995Amended accounts made up to 30 November 1993 (1 page)
29 September 1995Director resigned (2 pages)
27 September 1995Return made up to 22/04/95; no change of members (12 pages)
27 September 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
27 September 1995Return made up to 22/04/94; full list of members; amend (14 pages)