Company NameAzimuth Technology Limited
Company StatusDissolved
Company Number02903144
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameDavid William Dixon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Heeswyk Road
Canvey Island
Essex
SS8 8ET
Director NameSusan Carol Everingham
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(same day as company formation)
RoleSecretary
Correspondence Address18 Eastways
Canvey Island
Essex
SS8 9TH
Secretary NameSusan Carol Everingham
NationalityBritish
StatusClosed
Appointed28 February 1994(same day as company formation)
RoleSecretary
Correspondence Address18 Eastways
Canvey Island
Essex
SS8 9TH
Director NameMichael David Wooldridge
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 10 July 2001)
RoleManager Of Nursing Home
Correspondence Address12 New Road
Hellingly
Hailsham
East Sussex
BN27 4EN
Director NameMr Kenneth Hill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Eastways
Canvey Island
Essex
SS8 9TH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Charfleets House
Charfleets Road
Canvey Island
Essex
SS8 0PQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
12 September 2000Voluntary strike-off action has been suspended (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
7 June 2000Application for striking-off (1 page)
29 March 2000Return made up to 28/02/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
14 April 1999Return made up to 28/02/99; full list of members (6 pages)
9 February 1999New director appointed (2 pages)
16 June 1998Director resigned (1 page)
28 May 1998Full accounts made up to 31 December 1997 (6 pages)
22 April 1998Return made up to 28/02/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 September 1997Return made up to 28/02/97; full list of members (6 pages)
12 December 1996Full accounts made up to 31 December 1995 (8 pages)
16 May 1996Return made up to 28/02/96; no change of members
  • 363(287) ‐ Registered office changed on 16/05/96
(4 pages)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
14 June 1995Return made up to 28/02/95; full list of members (6 pages)