Company NameAxiom Print & Design Limited
Company StatusDissolved
Company Number04393382
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMatthew Powell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 20 November 2007)
RolePrinter
Correspondence Address192 Leeds Road
Outwood
WF1 2HR
Secretary NameEdward Michael Powell
NationalityBritish
StatusClosed
Appointed22 October 2003(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 20 November 2007)
RoleCompany Director
Correspondence Address192 Leeds Road
Outwood
Wakefield
West Yorkshire
WF1 2HR
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameSarah Thompson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleDesigner
Correspondence Address5 South Street
Ossett
West Yorkshire
WF5 8LE
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Secretary NameAlan Thompson
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Park Square
Ossett
West Yorkshire
WF5 0JU

Location

Registered AddressUnit 4 Avondale Way
Thornes Lane
Wakefield
West Yorkshire
WF2 7QU
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,072
Current Liabilities£37,821

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
3 December 2004Return made up to 13/03/04; full list of members (6 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 November 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
12 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
13 March 2002Incorporation (20 pages)