Company NameAxico Limited
Company StatusDissolved
Company Number04029671
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDavid Gerard Mackay
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(4 months after company formation)
Appointment Duration6 years, 4 months (closed 03 April 2007)
RoleSecurity Services
Correspondence Address21 Novar Drive
Glasgow
G12 9PS
Scotland
Director NameLori Mackay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RolePersonal Assistant
Correspondence Address21 Novar Drive
Glasgow
G12 9PS
Scotland
Secretary NameDavid Gerard Mackay
NationalityBritish
StatusClosed
Appointed30 April 2001(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address21 Novar Drive
Glasgow
G12 9PS
Scotland
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressEndeavour Partnership
Westminster St Marks Court
Teesdale Business Park
Stockton Teeside
TS17 6QP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
8 November 2006Application for striking-off (1 page)
6 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 August 2005Return made up to 10/07/05; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
10 December 2004Registered office changed on 10/12/04 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
14 July 2004Return made up to 10/07/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
24 July 2003Return made up to 10/07/03; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
29 May 2001New director appointed (2 pages)
11 May 2001Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 July 2000Incorporation (13 pages)