Company NameAxial Pest Control Limited
Company StatusDissolved
Company Number07451592
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMiss Donna Louise Robinson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 17 March 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressWright Watson Enterprise Centre Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD
Director NameMr Terence Niel Brame
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RolePest Controller
Country of ResidenceEngland
Correspondence Address24 High House Avenue
Bradford
West Yorkshire
BD2 4ER
Director NameMiss Donna Louise Robinson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11a Ashbourne Avenue
Bradford
West Yorkshire
BD2 4AW

Contact

Websitewww.pestcontrolbradford.com/
Telephone0800 9078679
Telephone regionFreephone

Location

Registered AddressWright Watson Enterprise Centre Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Donna Robinson
50.00%
Ordinary
1 at £1Terence Brame
50.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
3 December 2019Cessation of Terence Niel Brame as a person with significant control on 18 November 2019 (1 page)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
14 August 2019Appointment of Miss Donna Louise Robinson as a director on 1 April 2019 (2 pages)
14 August 2019Termination of appointment of Terence Niel Brame as a director on 31 March 2019 (1 page)
18 June 2019Purchase of own shares. (3 pages)
10 June 2019Termination of appointment of Donna Louise Robinson as a director on 31 March 2019 (1 page)
20 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
30 November 2016Registered office address changed from 11a Ashbourne Avenue Bradford West Yorkshire BD2 4AW to Wright Watson Enterprise Centre Thorp Garth Idle Bradford West Yorkshire BD10 9LD on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 11a Ashbourne Avenue Bradford West Yorkshire BD2 4AW to Wright Watson Enterprise Centre Thorp Garth Idle Bradford West Yorkshire BD10 9LD on 30 November 2016 (1 page)
7 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
1 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
24 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
27 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)