About

Registered Number: 02810727
Date of Incorporation: 20/04/1993 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 3 months ago)
Registered Address: C/O Centrol Recycling Group Ltd, Everite Road, Widnes, Cheshire, WA8 8PT

 

Based in Widnes, Cheshire, Axis Waste Services Ltd was setup in 1993, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies director is listed as Cooper, Melanie Kathleen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Melanie Kathleen 20 April 1993 15 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 19 January 2010
TM02 - Termination of appointment of secretary 21 December 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 21 May 2004
AUD - Auditor's letter of resignation 01 September 2003
287 - Change in situation or address of Registered Office 26 August 2003
225 - Change of Accounting Reference Date 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
AA - Annual Accounts 12 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
363s - Annual Return 16 May 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 18 March 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
123 - Notice of increase in nominal capital 17 November 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 21 March 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 15 May 1999
AA - Annual Accounts 01 April 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 18 May 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 11 April 1995
395 - Particulars of a mortgage or charge 16 January 1995
AA - Annual Accounts 26 August 1994
287 - Change in situation or address of Registered Office 04 July 1994
363s - Annual Return 19 May 1994
RESOLUTIONS - N/A 22 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1994
123 - Notice of increase in nominal capital 22 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1994
287 - Change in situation or address of Registered Office 05 January 1994
CERTNM - Change of name certificate 15 June 1993
CERTNM - Change of name certificate 15 June 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
287 - Change in situation or address of Registered Office 18 May 1993
NEWINC - New incorporation documents 20 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2000 Outstanding

N/A

Debenture 11 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.