THE AXE RIVERSIDE COMPANY LIMITED

  • Company statusdissolved
  • Company No04130697
  • Age24 years 7 months Incorporated 27 December 2000
  • Officers0

Address

Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

THE AXE RIVERSIDE COMPANY LIMITED is an dissolved company incorporated on 27 December 2000 and based in Dorchester, Dorset. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 21 Mar 2024

Liquidation Voluntary Members Return Of Final Meeting

1 Year Ago on 21 Dec 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 20 Dec 2022

Liquidation Voluntary Declaration Of Solvency

2 Years Ago on 20 Dec 2022

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 20 Dec 2022

Resolution

2 Years Ago on 20 Dec 2022

Accounts With Accounts Type Unaudited Abridged

2 Years Ago on 23 Nov 2022

Change Person Director Company With Change Date

2 Years Ago on 20 Nov 2022

Change Account Reference Date Company Previous Shortened

2 Years Ago on 17 Nov 2022

Confirmation Statement With No Updates

2 Years Ago on 05 Nov 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 09 Aug 2022

Confirmation Statement With No Updates

3 Years Ago on 07 Nov 2021

Accounts With Accounts Type Unaudited Abridged

4 Years Ago on 30 Jun 2021

Confirmation Statement With No Updates

4 Years Ago on 06 Nov 2020

Change Person Director Company With Change Date

4 Years Ago on 06 Nov 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 18 Jun 2020

Confirmation Statement With No Updates

5 Years Ago on 06 Nov 2019

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 21 Aug 2019

Confirmation Statement With No Updates

6 Years Ago on 08 Nov 2018

Mortgage Satisfy Charge Full

6 Years Ago on 04 Sep 2018

Mortgage Satisfy Charge Full

6 Years Ago on 25 Aug 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 11 Jun 2018

Mortgage Satisfy Charge Full

7 Years Ago on 17 May 2018

Confirmation Statement With No Updates

7 Years Ago on 06 Nov 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 12 Jul 2017

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
EATON, John Edward Petersecretary 01 Jul 2011
ANDREWS, Sylvia Gracedirector Feb 195519 Jan 2001
DE TRAFFORD, Marthadirector Nov 196919 Mar 2008
DREW, Pamela Joycedirector Oct 193110 Mar 2008
DREW, Stephen Williamdirector May 195819 Jan 2001
EATON, John Edward Peterdirector May 194719 Jan 2001
ELEY, Richard Johndirector Jul 195719 Jan 2001
ELEY, Stephen Williamdirector Feb 195419 Mar 2008
FRANCHINO, Neildirector Jun 194319 Jan 2001
WILLIS FLEMING, Edward Archie Patrickdirector Dec 195527 Dec 2000

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Neil Franchino Jun 194306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.