Company NameAXYS Solutions Limited
Company StatusDissolved
Company Number04802725
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMiss Kirsty Yvonne Talbot
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Little Acre Farm
Bunkers Hill
Sidcup
Kent
DA14 5EX
Director NameBenjamin Holderness
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleSurveyor
Correspondence Address19 Steepgreen Close
Norwich
Norfolk
NR1 4NF
Director NameDean David McNulty
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleSurveyor
Correspondence Address33 Cypress Close
Sleaford
Lincolnshire
NG34 7FP
Secretary NameBenjamin Holderness
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Lovelstaithe
Recorder Road
Norwich
Norfolk
NR1 1LW
Director NameAnn Holderness
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressBrookside
150holdingham
Sleaford
Lincolnshire
NG34 8NS
Director NameJohn Holderness
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressBrookside
15 Holdingham
Sleaford
Lincolnshire
NG34 8NS
Secretary NameAnn Holderness
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2009)
RoleCompany Director
Correspondence AddressBrookside
150holdingham
Sleaford
Lincolnshire
NG34 8NS
Director NameMr Darrel Graham Bruce
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(6 years, 5 months after company formation)
Appointment Duration2 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Little Acre Farm
Bunkers Hill
Sidcup
Kent
DA14 5EX

Location

Registered AddressUnit 2 Little Acre Farm
Bunkers Hill
Sidcup
Kent
DA14 5EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows

Shareholders

1 at 1Darrel Bruce
100.00%
Ordinary

Financials

Year2014
Net Worth£78
Cash£4,618
Current Liabilities£20,287

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been suspended (1 page)
31 July 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Appointment of Miss Kirsty Yvonne Talbot as a director (2 pages)
3 February 2010Appointment of Miss Kirsty Yvonne Talbot as a director (2 pages)
25 January 2010Termination of appointment of Darrel Bruce as a director (1 page)
25 January 2010Termination of appointment of Darrel Bruce as a director (1 page)
16 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
16 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 1
(4 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 1
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
14 December 2009Annual return made up to 18 June 2009 with a full list of shareholders (2 pages)
14 December 2009Annual return made up to 18 June 2009 with a full list of shareholders (2 pages)
7 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
7 December 2009Termination of appointment of Ann Holderness as a secretary (1 page)
7 December 2009Termination of appointment of Ann Holderness as a secretary (1 page)
26 November 2009Registered office address changed from Old Fire Station 19 Watergate Sleaford Lincs NG34 7PG on 26 November 2009 (1 page)
26 November 2009Appointment of Mr Darrel Graham Bruce as a director (2 pages)
26 November 2009Appointment of Mr Darrel Graham Bruce as a director (2 pages)
26 November 2009Registered office address changed from Old Fire Station 19 Watergate Sleaford Lincs NG34 7PG on 26 November 2009 (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2009Appointment Terminated Director benjamin holderness (1 page)
2 October 2009Appointment terminated director benjamin holderness (1 page)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 August 2008Return made up to 18/06/08; full list of members (4 pages)
7 August 2008Return made up to 18/06/08; full list of members (4 pages)
6 August 2008Director's Change of Particulars / benjamin holderness / 18/06/2008 / HouseName/Number was: , now: 19; Street was: 5 lovelstaithe, now: steepgreen close; Area was: recorder road, now: ; Post Code was: NR1 1LW, now: NR1 4NF; Country was: , now: united kingdom (1 page)
6 August 2008Director's change of particulars / benjamin holderness / 18/06/2008 (1 page)
6 August 2008Secretary's Change of Particulars / ann holderness / 01/08/2006 / HouseName/Number was: , now: brookside; Street was: brookside, now: 15 holdingham; Area was: 150HOLDINGHAM, now: (1 page)
6 August 2008Secretary's change of particulars / ann holderness / 01/08/2006 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 July 2007Return made up to 18/06/07; full list of members (3 pages)
30 July 2007Return made up to 18/06/07; full list of members (3 pages)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New secretary appointed (2 pages)
16 August 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
16 August 2006Accounts made up to 31 May 2006 (5 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Registered office changed on 02/08/06 from: old fire station, 19 watergate sleaford lincolnshire NG34 7PG (1 page)
2 August 2006Registered office changed on 02/08/06 from: old fire station, 19 watergate sleaford lincolnshire NG34 7PG (1 page)
1 August 2006Return made up to 18/06/06; full list of members (3 pages)
1 August 2006Registered office changed on 01/08/06 from: brookside 15 holdingham sleaford lincolnshire NG34 8NS (1 page)
1 August 2006Registered office changed on 01/08/06 from: brookside 15 holdingham sleaford lincolnshire NG34 8NS (1 page)
1 August 2006Return made up to 18/06/06; full list of members (3 pages)
17 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
17 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
30 January 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
30 January 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
15 August 2005Return made up to 18/06/05; full list of members (3 pages)
15 August 2005Return made up to 18/06/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 July 2004Return made up to 18/06/04; full list of members (8 pages)
13 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2003Ad 04/09/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
11 September 2003Ad 04/09/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
6 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
27 July 2003Ad 20/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 July 2003Ad 20/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 2003Incorporation (15 pages)
18 June 2003Incorporation (15 pages)