About

Registered Number: 00443219
Date of Incorporation: 06/10/1947 (76 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL

 

Having been setup in 1947, Audix Systems Ltd have registered office in Newton Heath, Manchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWES, James Daniel Burnett 03 April 2000 30 March 2001 1
CONWAY, Anthony N/A 30 June 1993 1
FIDDY, Gordon Edward 21 April 1993 30 March 2001 1
ROBERTS, Paul Timothy Hall N/A 05 September 1993 1
Secretary Name Appointed Resigned Total Appointments
ALPHONSUS, Anton Bernard 25 February 2011 10 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 15 July 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 15 September 2017
AP01 - Appointment of director 15 September 2017
TM01 - Termination of appointment of director 14 September 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 03 July 2017
TM01 - Termination of appointment of director 21 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 02 December 2011
AR01 - Annual Return 16 September 2011
TM01 - Termination of appointment of director 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AP03 - Appointment of secretary 11 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
353 - Register of members 12 February 2008
AA - Annual Accounts 31 July 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
287 - Change in situation or address of Registered Office 29 March 2007
363a - Annual Return 11 October 2006
353 - Register of members 27 September 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 09 June 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 03 April 2006
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
AUD - Auditor's letter of resignation 01 December 2005
363a - Annual Return 19 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
363a - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
AA - Annual Accounts 17 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
363a - Annual Return 19 September 2003
AA - Annual Accounts 05 August 2003
353 - Register of members 12 November 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 02 August 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
287 - Change in situation or address of Registered Office 19 April 2002
225 - Change of Accounting Reference Date 04 February 2002
353 - Register of members 17 January 2002
353 - Register of members 09 October 2001
RESOLUTIONS - N/A 25 September 2001
RESOLUTIONS - N/A 25 September 2001
RESOLUTIONS - N/A 25 September 2001
RESOLUTIONS - N/A 25 September 2001
363s - Annual Return 11 September 2001
CERTNM - Change of name certificate 27 June 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
RESOLUTIONS - N/A 10 April 2001
RESOLUTIONS - N/A 10 April 2001
RESOLUTIONS - N/A 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
123 - Notice of increase in nominal capital 10 April 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 05 October 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 20 September 1999
CERTNM - Change of name certificate 24 June 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 31 October 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 06 October 1995
288 - N/A 06 October 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
AA - Annual Accounts 23 September 1993
363b - Annual Return 23 September 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
288 - N/A 13 July 1993
CERTNM - Change of name certificate 30 June 1993
CERTNM - Change of name certificate 30 June 1993
288 - N/A 16 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
AA - Annual Accounts 06 October 1992
363b - Annual Return 06 October 1992
288 - N/A 14 May 1992
288 - N/A 08 May 1992
AA - Annual Accounts 29 November 1991
363b - Annual Return 28 November 1991
CERTNM - Change of name certificate 14 November 1991
CERTNM - Change of name certificate 14 November 1991
288 - N/A 19 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
288 - N/A 18 March 1991
288 - N/A 17 January 1991
AA - Annual Accounts 30 October 1990
AA - Annual Accounts 17 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1990
363 - Annual Return 04 October 1990
288 - N/A 16 July 1990
288 - N/A 16 July 1990
288 - N/A 16 July 1990
CERTNM - Change of name certificate 31 October 1989
CERTNM - Change of name certificate 31 October 1989
395 - Particulars of a mortgage or charge 18 May 1989
363 - Annual Return 27 April 1989
287 - Change in situation or address of Registered Office 27 April 1989
RESOLUTIONS - N/A 06 March 1989
RESOLUTIONS - N/A 06 March 1989
288 - N/A 06 March 1989
AA - Annual Accounts 06 March 1989
363 - Annual Return 04 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1989
353 - Register of members 23 February 1989
AUD - Auditor's letter of resignation 02 February 1989
AA - Annual Accounts 14 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1988
395 - Particulars of a mortgage or charge 26 October 1988
395 - Particulars of a mortgage or charge 26 October 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 05 January 1988
288 - N/A 22 June 1987
AA - Annual Accounts 01 April 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 20 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 1989 Outstanding

N/A

Legal charge 06 October 1988 Outstanding

N/A

Legal charge 06 October 1988 Outstanding

N/A

Guarantee & debenture 01 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.