AXORDIA LIMITED

Register to unlock more data on OkredoRegister

AXORDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03860412

Incorporation date

17/10/1999

Size

Full

Contacts

Registered address

Registered address

Innovation House, Crewe Road, Manchester M23 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1999)
dot icon29/06/2012
Final Gazette dissolved following liquidation
dot icon29/03/2012
Return of final meeting in a members' voluntary winding up
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-11-03
dot icon17/11/2010
Appointment of a voluntary liquidator
dot icon17/11/2010
Resolutions
dot icon17/11/2010
Declaration of solvency
dot icon09/11/2010
Annual return made up to 2010-10-18
dot icon08/02/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon18/11/2009
Registered office address changed from Suel Offices the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP on 2009-11-19
dot icon24/02/2009
Auditor's resignation
dot icon17/02/2009
Auditor's resignation
dot icon27/01/2009
Resolutions
dot icon08/01/2009
Ad 19/12/08 gbp si [email protected]=1444.6 gbp ic 50431.6/51876.2
dot icon08/01/2009
Ad 19/12/08 gbp si [email protected]=29843.8 gbp ic 20587.8/50431.6
dot icon08/01/2009
Ad 19/12/08 gbp si [email protected]=12659 gbp ic 7928.8/20587.8
dot icon30/12/2008
Director and secretary appointed max herrmann
dot icon30/12/2008
Director appointed nicolas andrew higgins
dot icon29/12/2008
Resolutions
dot icon23/12/2008
Appointment Terminated Secretary tony gardiner
dot icon23/12/2008
Appointment Terminated Director simon fishel
dot icon23/12/2008
Appointment Terminated Director david baynes
dot icon23/12/2008
Appointment Terminated Director harry moore
dot icon23/12/2008
Appointment Terminated Director peter andrews
dot icon23/12/2008
Appointment Terminated Director john archer
dot icon23/12/2008
Memorandum and Articles of Association
dot icon23/12/2008
Return made up to 18/10/08; full list of members; amend
dot icon26/11/2008
Full accounts made up to 2008-07-31
dot icon25/11/2008
Ad 26/11/08-26/11/08 gbp si [email protected]=428.8 gbp ic 7500/7928.8
dot icon12/11/2008
Return made up to 18/10/08; full list of members
dot icon20/10/2008
Full accounts made up to 2007-07-31
dot icon04/06/2008
Appointment Terminated Director peter grant
dot icon14/04/2008
Ad 12/12/07 gbp si [email protected]=2000 gbp ic 7500/9500
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon28/11/2007
£ nc 100002/150002 19/02/07
dot icon28/11/2007
Director resigned
dot icon13/11/2007
Return made up to 18/10/07; full list of members
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New secretary appointed
dot icon07/06/2007
Secretary resigned;director resigned
dot icon06/06/2007
Full accounts made up to 2006-07-31
dot icon15/03/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon01/11/2006
Return made up to 18/10/06; full list of members
dot icon01/11/2006
Location of register of members
dot icon16/02/2006
Secretary's particulars changed
dot icon16/02/2006
Ad 16/01/06--------- £ si [email protected]=570 £ si 1@1=1 £ ic 6928/7499
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon14/02/2006
Full accounts made up to 2005-07-31
dot icon07/02/2006
Nc inc already adjusted 16/01/06
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon13/12/2005
Return made up to 18/10/05; full list of members
dot icon13/12/2005
Director resigned
dot icon01/11/2005
New director appointed
dot icon05/04/2005
Memorandum and Articles of Association
dot icon16/03/2005
New director appointed
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned
dot icon10/01/2005
Full accounts made up to 2004-07-31
dot icon13/12/2004
Return made up to 18/10/04; change of members
dot icon05/12/2004
Resolutions
dot icon05/08/2004
Ad 17/06/04--------- £ si [email protected]=197 £ ic 6731/6928
dot icon01/12/2003
Full accounts made up to 2003-07-31
dot icon25/10/2003
Return made up to 18/10/03; change of members
dot icon05/10/2003
Director resigned
dot icon30/09/2003
New director appointed
dot icon08/05/2003
Ad 21/02/03--------- £ si [email protected]=530 £ ic 6200/6730
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon10/12/2002
New director appointed
dot icon09/12/2002
Return made up to 18/10/02; full list of members
dot icon07/11/2002
Full accounts made up to 2002-07-31
dot icon29/09/2002
New director appointed
dot icon18/09/2002
Ad 20/05/02--------- £ si [email protected]=99 £ ic 6101/6200
dot icon06/05/2002
Registered office changed on 07/05/02 from: department of finance university of sheffield firth court western bank sheffield south yorkshire S10 2TN
dot icon06/02/2002
Accounts made up to 2001-07-31
dot icon25/11/2001
Return made up to 18/10/01; full list of members
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon04/11/2001
Ad 15/10/01--------- £ si [email protected]=3916 £ ic 2185/6101
dot icon25/10/2001
New director appointed
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Ad 16/10/01--------- £ si [email protected]=2183 £ si 1@1=1 £ ic 1/2185
dot icon22/10/2001
S-div 15/10/01
dot icon22/10/2001
Nc inc already adjusted 15/10/01
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Resolutions
dot icon02/05/2001
Certificate of change of name
dot icon21/11/2000
Accounts made up to 2000-07-31
dot icon07/11/2000
Return made up to 18/10/00; full list of members
dot icon07/11/2000
Secretary's particulars changed
dot icon07/11/2000
Registered office changed on 08/11/00
dot icon24/04/2000
Accounting reference date shortened from 31/10/00 to 31/07/00
dot icon24/11/1999
New secretary appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Registered office changed on 24/11/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
17/10/1999 - 16/11/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
17/10/1999 - 16/11/1999
12820
Baynes, David Graham
Director
18/06/2007 - 18/12/2008
61
Catton, David John
Director
16/11/1999 - 14/11/2004
26
Westrop, Roderick James, Dr
Director
19/12/2005 - 20/11/2007
-

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 AXORDIA LIMITED

AXORDIA LIMITED is an(a) Dissolved company incorporated on 17/10/1999 with the registered office located at Innovation House, Crewe Road, Manchester M23 9QR. There are currently 3 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 AXORDIA LIMITED?

toggle

AXORDIA LIMITED is currently Dissolved. It was registered on 17/10/1999 and dissolved on 29/06/2012.

Where is AXORDIA LIMITED located?

toggle

AXORDIA LIMITED is registered at Innovation House, Crewe Road, Manchester M23 9QR.

What does AXORDIA LIMITED do?

toggle

AXORDIA LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for AXORDIA LIMITED?

toggle

The latest filing was on 29/06/2012: Final Gazette dissolved following liquidation.