AXLE LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

AXLE LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00386296

Incorporation date

18/03/1944

Size

Full

Contacts

Registered address

Registered address

4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon08/11/2017
Final Gazette dissolved following liquidation
dot icon08/08/2017
Return of final meeting in a members' voluntary winding up
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2017-04-21
dot icon16/06/2016
Liquidators' statement of receipts and payments to 2016-04-21
dot icon14/12/2015
Notice of ceasing to act as a voluntary liquidator
dot icon03/12/2015
Insolvency court order
dot icon23/11/2015
Appointment of a voluntary liquidator
dot icon07/05/2015
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2015-05-07
dot icon06/05/2015
Declaration of solvency
dot icon06/05/2015
Appointment of a voluntary liquidator
dot icon06/05/2015
Resolutions
dot icon12/03/2015
Termination of appointment of I M Directors Limited as a director on 2015-03-11
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Susan O'rorke as a director
dot icon04/04/2014
Appointment of Mrs Claire Marie Cain as a director
dot icon27/11/2013
Full accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon27/09/2010
Appointment of Mrs Susan O'rorke as a director
dot icon31/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 30/07/09; full list of members
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 30/07/08; full list of members
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 30/07/07; full list of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 30/07/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon24/08/2005
Return made up to 30/07/05; full list of members
dot icon08/04/2005
Full accounts made up to 2004-03-31
dot icon16/02/2005
Resolutions
dot icon27/09/2004
Return made up to 30/07/04; full list of members
dot icon09/08/2004
Director resigned
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon12/07/2004
Full accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 30/07/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-03-31
dot icon11/09/2002
Return made up to 30/07/02; no change of members
dot icon24/06/2002
Director's particulars changed
dot icon24/06/2002
Secretary's particulars changed;director's particulars changed
dot icon30/05/2002
Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon18/12/2001
Return made up to 30/07/01; no change of members
dot icon03/07/2001
Director resigned
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon06/11/2000
Return made up to 30/07/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-03-31
dot icon08/02/2000
Return made up to 30/07/99; change of members
dot icon19/12/1999
New director appointed
dot icon13/09/1999
Resolutions
dot icon11/09/1999
Particulars of mortgage/charge
dot icon09/03/1999
Certificate of change of name
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon22/10/1998
Return made up to 30/07/98; no change of members
dot icon05/06/1998
Director resigned
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New secretary appointed
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Secretary resigned
dot icon30/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon02/10/1997
Return made up to 30/07/97; full list of members
dot icon19/08/1996
Return made up to 30/07/96; full list of members
dot icon12/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon11/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon07/08/1995
Return made up to 30/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon23/08/1994
Return made up to 30/07/94; full list of members
dot icon24/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon24/09/1993
Return made up to 30/07/93; full list of members
dot icon27/05/1993
Director resigned;new director appointed
dot icon12/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon27/08/1992
Return made up to 30/07/92; full list of members
dot icon10/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1991
Director resigned;new director appointed
dot icon13/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon13/08/1991
Return made up to 30/07/91; full list of members
dot icon01/08/1990
Accounts for a dormant company made up to 1990-03-31
dot icon01/08/1990
Return made up to 30/07/90; full list of members
dot icon01/02/1990
Director resigned;new director appointed
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon31/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon31/10/1989
Return made up to 08/08/89; full list of members
dot icon17/10/1988
Accounts made up to 1988-03-31
dot icon17/10/1988
Return made up to 10/08/88; full list of members
dot icon04/05/1988
Secretary resigned;new secretary appointed
dot icon10/11/1987
Accounts made up to 1987-03-31
dot icon10/11/1987
Return made up to 12/08/87; full list of members
dot icon06/02/1987
Secretary resigned;new secretary appointed
dot icon05/11/1986
Accounts for a dormant company made up to 1986-03-31
dot icon05/11/1986
Return made up to 19/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GROSVENOR SECRETARIES LIMITED
Corporate Secretary
28/05/2004 - Present
77
Dwyer, Richard Geoffrey
Director
01/09/1999 - 11/05/2001
6
O'rorke, Susan
Director
27/09/2010 - 04/04/2014
77
Chambers, Linda Ruth
Secretary
22/12/1995 - 30/09/1997
42
Murray, Allan Moreland
Director
29/04/1993 - 01/10/1997
67

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 AXLE LOGISTICS LIMITED

AXLE LOGISTICS LIMITED is an(a) Dissolved company incorporated on 18/03/1944 with the registered office located at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXLE LOGISTICS LIMITED?

toggle

AXLE LOGISTICS LIMITED is currently Dissolved. It was registered on 18/03/1944 and dissolved on 08/11/2017.

Where is AXLE LOGISTICS LIMITED located?

toggle

AXLE LOGISTICS LIMITED is registered at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG.

What does AXLE LOGISTICS LIMITED do?

toggle

AXLE LOGISTICS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for AXLE LOGISTICS LIMITED?

toggle

The latest filing was on 08/11/2017: Final Gazette dissolved following liquidation.