AXIAL TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXIAL TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03485142

Incorporation date

22/12/1997

Size

Dormant

Contacts

Registered address

Registered address

Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way, Appleton, Warrington WA4 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1997)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon09/07/2015
Application to strike the company off the register
dot icon19/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon19/01/2015
Termination of appointment of Timothy Giles Lampert as a director on 2014-12-31
dot icon19/01/2015
Termination of appointment of David Francis Harris as a secretary on 2014-12-31
dot icon19/01/2015
Termination of appointment of Timothy Giles Lampert as a director on 2014-12-31
dot icon19/01/2015
Registered office address changed from Axial Technical Services Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ to Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ on 2015-01-20
dot icon19/01/2015
Termination of appointment of David Francis Harris as a secretary on 2014-12-31
dot icon04/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon23/09/2014
Statement by Directors
dot icon23/09/2014
Statement of capital on 2014-09-24
dot icon23/09/2014
Solvency Statement dated 12/09/14
dot icon23/09/2014
Resolutions
dot icon20/07/2014
Current accounting period shortened from 2015-02-28 to 2014-11-30
dot icon15/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon24/11/2013
Termination of appointment of David Harris as a director
dot icon13/08/2013
Satisfaction of charge 2 in full
dot icon06/06/2013
Appointment of Mr David Francis Harris as a director
dot icon05/06/2013
Appointment of Mr William Stobart as a director
dot icon03/06/2013
Termination of appointment of Avril Palmer-Baunack as a director
dot icon02/06/2013
Termination of appointment of John Light as a director
dot icon23/01/2013
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon21/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon19/11/2012
Termination of appointment of Andrew Somerville as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Director's details changed for Mr Timothy Giles Lampert on 2010-07-01
dot icon10/01/2010
Director's details changed for Andrew Forbes Somerville on 2010-01-11
dot icon10/01/2010
Director's details changed for Avril Palmer-Baunack on 2010-01-11
dot icon10/01/2010
Director's details changed for Mr John Michael Heathcote Light on 2010-01-11
dot icon10/01/2010
Director's details changed for Mr Timothy Giles Lampert on 2010-01-11
dot icon10/01/2010
Secretary's details changed for Mr David Francis Harris on 2010-01-11
dot icon10/01/2010
Secretary's details changed for Mr David Francis Harris on 2010-01-11
dot icon03/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon04/10/2009
Auditor's resignation
dot icon15/09/2009
Auditor's resignation
dot icon11/01/2009
Return made up to 23/12/08; full list of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon19/08/2008
Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ
dot icon29/04/2008
Appointment terminated director russell brown
dot icon29/04/2008
Secretary appointed mr david francis harris
dot icon29/04/2008
Appointment terminated secretary philippa armstrong
dot icon29/02/2008
Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA
dot icon06/02/2008
Director's particulars changed
dot icon05/02/2008
Return made up to 23/12/07; full list of members
dot icon23/01/2008
Director resigned
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon08/06/2007
Declaration of mortgage charge released/ceased
dot icon15/04/2007
New secretary appointed
dot icon15/04/2007
Secretary resigned
dot icon09/01/2007
Return made up to 23/12/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Secretary's particulars changed
dot icon13/09/2006
Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper st martins lane london WC2H 9EA
dot icon13/06/2006
Director resigned
dot icon14/05/2006
Resolutions
dot icon14/05/2006
Nc inc already adjusted 27/04/06
dot icon14/05/2006
Ad 27/04/06--------- £ si 3010000@1=3010000 £ ic 100/3010100
dot icon10/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Declaration of assistance for shares acquisition
dot icon07/05/2006
Particulars of mortgage/charge
dot icon26/03/2006
Director resigned
dot icon18/01/2006
Return made up to 23/12/05; full list of members
dot icon27/11/2005
Resolutions
dot icon27/11/2005
Resolutions
dot icon27/11/2005
Resolutions
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
Director's particulars changed
dot icon16/02/2005
Secretary's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon17/01/2005
Director's particulars changed
dot icon17/01/2005
Director's particulars changed
dot icon16/01/2005
Return made up to 23/12/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 23/12/03; full list of members
dot icon10/11/2003
New director appointed
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Auditor's resignation
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon22/01/2003
Return made up to 23/12/02; full list of members
dot icon15/12/2002
Director resigned
dot icon24/11/2002
Director's particulars changed
dot icon07/11/2002
Full accounts made up to 2001-12-31
dot icon06/11/2002
New director appointed
dot icon06/11/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon21/02/2002
Auditor's resignation
dot icon08/01/2002
Return made up to 23/12/01; full list of members
dot icon20/12/2001
Full accounts made up to 2000-12-31
dot icon03/09/2001
Director's particulars changed
dot icon07/08/2001
Secretary resigned
dot icon06/08/2001
New secretary appointed
dot icon06/08/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Secretary resigned
dot icon15/06/2001
Registered office changed on 16/06/01 from: ross house 1 shirley road enfield middlesex EN2 6SB
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon12/02/2001
Return made up to 23/12/00; no change of members
dot icon10/09/2000
Full accounts made up to 1999-12-31
dot icon21/05/2000
New director appointed
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
New secretary appointed
dot icon11/05/2000
Director resigned
dot icon23/12/1999
Return made up to 23/12/99; full list of members
dot icon02/11/1999
New secretary appointed
dot icon19/10/1999
Secretary resigned;director resigned
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Registered office changed on 08/09/99 from: judd house ripple road barking essex IG11 0TU
dot icon11/04/1999
New director appointed
dot icon28/12/1998
Return made up to 23/12/98; full list of members
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon06/04/1998
Ad 23/12/97--------- £ si 99@1=99 £ ic 1/100
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Registered office changed on 14/01/98 from: 16 churchill way cardiff CF1 4DX
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
New director appointed
dot icon22/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2014
dot iconLast change occurred
27/02/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2014
dot iconNext account date
27/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, John Anthony
Director
23/12/1997 - 11/06/1998
29
Light, John Michael Heathcote
Director
31/12/2007 - 03/06/2013
45
Lampert, Timothy Giles
Director
10/12/2002 - 31/12/2014
240
FNCS LIMITED
Nominee Director
23/12/1997 - 23/12/1997
906
FNCS SECRETARIES LIMITED
Nominee Secretary
23/12/1997 - 23/12/1997
994

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIAL TECHNICAL SERVICES LIMITED

AXIAL TECHNICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 22/12/1997 with the registered office located at Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way, Appleton, Warrington WA4 4TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXIAL TECHNICAL SERVICES LIMITED?

toggle

AXIAL TECHNICAL SERVICES LIMITED is currently Dissolved. It was registered on 22/12/1997 and dissolved on 02/11/2015.

Where is AXIAL TECHNICAL SERVICES LIMITED located?

toggle

AXIAL TECHNICAL SERVICES LIMITED is registered at Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way, Appleton, Warrington WA4 4TQ.

What does AXIAL TECHNICAL SERVICES LIMITED do?

toggle

AXIAL TECHNICAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AXIAL TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.