About

Registered Number: 03964782
Date of Incorporation: 05/04/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2017 (6 years and 10 months ago)
Registered Address: 3rd Floor The Pinnacle 73 King Street, Manchester, M2 4NG

 

Having been setup in 2000, Axon Birch Ltd are based in Manchester. The current directors of this business are listed as Birch, Christopher Philip, Keight, Alison. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Christopher Philip 07 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
KEIGHT, Alison 07 April 2000 01 December 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 May 2017
4.68 - Liquidator's statement of receipts and payments 09 January 2017
AD01 - Change of registered office address 16 June 2016
4.68 - Liquidator's statement of receipts and payments 29 December 2015
4.68 - Liquidator's statement of receipts and payments 23 December 2014
4.68 - Liquidator's statement of receipts and payments 13 January 2014
AD01 - Change of registered office address 21 November 2012
RESOLUTIONS - N/A 14 November 2012
RESOLUTIONS - N/A 14 November 2012
4.20 - N/A 14 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2012
AR01 - Annual Return 26 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2012
TM01 - Termination of appointment of director 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 13 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
363a - Annual Return 21 April 2009
RESOLUTIONS - N/A 23 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 21 February 2008
288a - Notice of appointment of directors or secretaries 23 April 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
287 - Change in situation or address of Registered Office 17 February 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 03 March 2003
CERTNM - Change of name certificate 28 February 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 02 February 2002
287 - Change in situation or address of Registered Office 12 September 2001
363s - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.