Company NameAxiom Total Management Limited
Company StatusDissolved
Company Number04090780
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGraham Rowson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Rowley
Consett
Co. Durham
DH8 9AL
Director NameHelen Shirley Rowson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Rowley
Consett
Co. Durham
DH8 9AL
Secretary NameGraham Rowson
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillcrest Rowley
Consett
Co. Durham
DH8 9AL

Location

Registered AddressHillcrest
Rowley
Consett
Co. Durham
DH8 9AL
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishHealeyfield
WardLanchester

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
18 May 2011Application to strike the company off the register (3 pages)
18 May 2011Application to strike the company off the register (3 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 2
(3 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 2
(3 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 January 2010Director's details changed for Helen Shirley Rowson on 22 December 2009 (2 pages)
19 January 2010Registered office address changed from Hillcrest Rowley Consett Co. Durham DH8 9AL United Kingdom on 19 January 2010 (1 page)
19 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
19 January 2010Registered office address changed from 15 High Street Carrville Durham DH1 1AS on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 15 High Street Carrville Durham DH1 1AS on 19 January 2010 (1 page)
19 January 2010Director's details changed for Graham Rowson on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Helen Shirley Rowson on 22 December 2009 (2 pages)
19 January 2010Secretary's details changed for Graham Rowson on 22 December 2009 (1 page)
19 January 2010Secretary's details changed for Graham Rowson on 22 December 2009 (1 page)
19 January 2010Director's details changed for Graham Rowson on 22 December 2009 (2 pages)
19 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
19 January 2010Registered office address changed from Hillcrest Rowley Consett Co. Durham DH8 9AL United Kingdom on 19 January 2010 (1 page)
8 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Director and secretary's change of particulars / graham rowson / 02/10/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from 68 kirkwood drive sheraton park durham DH1 4FF (1 page)
6 November 2008Director and Secretary's Change of Particulars / graham rowson / 02/10/2008 / HouseName/Number was: , now: 15; Street was: 68 kirkwood drive, now: high street; Area was: sheraton park, now: carrville; Post Code was: DH1 4FF, now: DH1 1AS (1 page)
6 November 2008Return made up to 16/10/08; full list of members (4 pages)
6 November 2008Location of debenture register (1 page)
6 November 2008Director's Change of Particulars / helen rowson / 02/10/2008 / HouseName/Number was: , now: 15; Street was: 68 kirkwood drive, now: high street; Area was: sheraton park, now: carrville; Post Code was: DH1 4FF, now: DH1 1AS (1 page)
6 November 2008Return made up to 16/10/08; full list of members (4 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from 68 kirkwood drive sheraton park durham DH1 4FF (1 page)
6 November 2008Director's change of particulars / helen rowson / 02/10/2008 (1 page)
6 November 2008Location of debenture register (1 page)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 November 2007Return made up to 16/10/07; no change of members (7 pages)
16 November 2007Return made up to 16/10/07; no change of members
  • 363(287) ‐ Registered office changed on 16/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 November 2006Return made up to 16/10/06; full list of members (7 pages)
10 November 2006Return made up to 16/10/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 December 2005Return made up to 16/10/05; full list of members (7 pages)
16 December 2005Return made up to 16/10/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 November 2004Return made up to 16/10/04; full list of members (7 pages)
12 November 2004Return made up to 16/10/04; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 November 2003Return made up to 16/10/03; full list of members (7 pages)
6 November 2003Return made up to 16/10/03; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 October 2002Return made up to 16/10/02; full list of members (7 pages)
25 October 2002Return made up to 16/10/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
30 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
9 November 2001Return made up to 16/10/01; full list of members (6 pages)
9 November 2001Return made up to 16/10/01; full list of members (6 pages)
10 December 2000Ad 28/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 December 2000Ad 28/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 2000Incorporation (8 pages)