Company NameA.X.L. Systems Ltd.
Company StatusDissolved
Company Number02479785
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSir Alexander Mair Smith
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 09 March 1999)
RoleConsultant
Correspondence Address33 Parkway
Wilmslow
Cheshire
SK9 1LS
Director NameRoger Ratayak
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(2 years after company formation)
Appointment Duration6 years, 11 months (closed 09 March 1999)
RoleManagement Consultant
Correspondence Address2 The Ropery
Whitby
North Yorkshire
YO22 4EU
Secretary NameRuth Musker
NationalityBritish
StatusClosed
Appointed26 March 1992(2 years after company formation)
Appointment Duration6 years, 11 months (closed 09 March 1999)
RoleCompany Director
Correspondence AddressCefn Cottage
Llanarth
Raglan
Gwent
NP5 2LZ
Wales
Director NamePDA Consultants Ltd (Corporation)
StatusClosed
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 09 March 1999)
Correspondence AddressDudswell House
Dudswell
Berkhamsted
Hertfordshire
HP4 3TF
Director NameMr Kenneth William Fawell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 March 1992)
RoleQ A Engineer
Correspondence AddressGamle Dusavikvesev
Dusavik 4029 Stravanger
Foreign
Director NameEdmund Pentland
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1992)
RoleSystems Analyst
Correspondence Address7 Blackwell Grove
Darlington
County Durham
DL3 8QS
Secretary NameEdmund Pentland
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1992)
RoleCompany Director
Correspondence Address7 Blackwell Grove
Darlington
County Durham
DL3 8QS
Director NamePaul Christopher Gilhooley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration2 months (resigned 26 May 1992)
RoleTechnical Consultant
Correspondence Address6 St Andrews Road
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8EQ

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
21 April 1997Receiver's abstract of receipts and payments (2 pages)
3 April 1996Receiver's abstract of receipts and payments (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page)