Company NameAxelsen McKinley Limited
Company StatusDissolved
Company Number03141941
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Axelsen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(6 days after company formation)
Appointment Duration12 years, 1 month (closed 12 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Fryern Wood
Chaldon
Surrey
CR3 5AR
Secretary NameDiane Axelsen
NationalityBritish
StatusClosed
Appointed30 August 1996(8 months after company formation)
Appointment Duration11 years, 5 months (closed 12 February 2008)
RoleSecretary
Correspondence Address13 Fryern Wood
Chaldon
Surrey
CR3 5AR
Director NameClifford John Mills
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(6 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 August 1996)
RoleChartered Accountant
Correspondence Address124 High Street
West Wickham
Kent
BR4 0LZ
Secretary NameMr Andrew John Axelsen
NationalityBritish
StatusResigned
Appointed03 January 1996(6 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 August 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Fryern Wood
Chaldon
Surrey
CR3 5AR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAml Maybrook House
97 Godstone Road
Caterham
Surrey
CR3 6RE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
28 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2007Return made up to 28/12/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 January 2006Return made up to 28/12/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 January 2005Return made up to 28/12/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 January 2004Return made up to 28/12/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(6 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 December 2001Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
18 January 2001Return made up to 28/12/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 February 2000Return made up to 28/12/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
29 April 1999Ad 31/03/98--------- £ si [email protected] (2 pages)
29 April 1999Return made up to 28/12/98; full list of members (6 pages)
27 August 1998Full accounts made up to 31 December 1997 (9 pages)
8 January 1998Return made up to 28/12/97; no change of members (4 pages)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 January 1997Return made up to 28/12/96; full list of members (6 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 13 fryern road chaldon caterham surrey CR3 5AR (1 page)
20 September 1996Director resigned (1 page)
9 January 1996Registered office changed on 09/01/96 from: 73 fryern wood chalden surrey CR3 5AR (1 page)
5 January 1996Registered office changed on 05/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 December 1995Incorporation (24 pages)