AXON ENERGY PRODUCTS (UK) LTD
NEWCASTLE UPON TYNE RED MOMENTUM MANAGEMENT LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SQ

Company number 06529974
Status Liquidation
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address NORTHPOINT, 118 PILGRIM STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 6SQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from C/O Office S7 and S8 Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 10 January 2017; Appointment of a voluntary liquidator. The most likely internet sites of AXON ENERGY PRODUCTS (UK) LTD are www.axonenergyproductsuk.co.uk, and www.axon-energy-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Axon Energy Products Uk Ltd is a Private Limited Company. The company registration number is 06529974. Axon Energy Products Uk Ltd has been working since 11 March 2008. The present status of the company is Liquidation. The registered address of Axon Energy Products Uk Ltd is Northpoint 118 Pilgrim Street Newcastle Upon Tyne Tyne and Wear Ne1 6sq. . MERECKA, Jeff is a Director of the company. STRATULATE, Gary Warren is a Director of the company. VIRGO, Tracy is a Director of the company. Secretary PEARSON, Margaret has been resigned. Director VIRGO, Tracy has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MERECKA, Jeff
Appointed Date: 05 June 2014
59 years old

Director
STRATULATE, Gary Warren
Appointed Date: 05 June 2014
69 years old

Director
VIRGO, Tracy
Appointed Date: 01 December 2016
57 years old

Resigned Directors

Secretary
PEARSON, Margaret
Resigned: 01 January 2011
Appointed Date: 11 March 2008

Director
VIRGO, Tracy
Resigned: 10 November 2016
Appointed Date: 11 March 2008
57 years old

AXON ENERGY PRODUCTS (UK) LTD Events

18 Jan 2017
Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2017
Registered office address changed from C/O Office S7 and S8 Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 10 January 2017
09 Jan 2017
Appointment of a voluntary liquidator
09 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20

09 Jan 2017
Statement of affairs with form 4.19
...
... and 26 more events
30 Apr 2010
Annual return made up to 11 March 2010 with full list of shareholders
12 Oct 2009
Accounts for a dormant company made up to 31 December 2008
14 May 2009
Return made up to 11/03/09; full list of members
07 Apr 2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
11 Mar 2008
Incorporation

AXON ENERGY PRODUCTS (UK) LTD Charges

23 October 2015
Charge code 0652 9974 0001
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank N.A
Description: Contains fixed charge…