Company NameAxion 2008 Limited
Company StatusDissolved
Company Number06493525
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameCrossco (1083) Limited

Directors

Director NameTimothy Francis Xavier Parr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (closed 22 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House
The Innings, Idle
Bradford
West Yorkshire
BD10 8UW
Secretary NameMichael Anthony Jackson
NationalityBritish
StatusClosed
Appointed15 February 2008(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence AddressOrchard House
18 Rossett Green
Harrogate
North Yorkshire
HG2 9LJ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressThe Chocolate Works
Bishopthorpe Road
York
YO23 1DE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2008Resolutions
  • RES13 ‐ Sub-divide 10,000 shares 26/02/2008
(2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New director appointed (3 pages)
19 February 2008Registered office changed on 19/02/08 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
19 February 2008Director resigned (1 page)
12 February 2008Company name changed crossco (1083) LIMITED\certificate issued on 12/02/08 (2 pages)