Company NameAJWL 2004 Ltd
DirectorsDavid Michael Shalom and Joseph Claude Dwek
Company StatusDissolved
Company Number00319947
CategoryPrivate Limited Company
Incorporation Date26 October 1936(87 years, 6 months ago)
Previous NameA J Worthington (Leek) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(67 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusCurrent
Appointed06 August 2004(67 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(68 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Philip Michael Worthington
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleBusiness & Project Consultant
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Director NameMr Philip Michael Worthington
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleBusiness & Project Consultant
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Director NameRoger Smith
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleTextile Manufacturer
Correspondence AddressIvy Cottage 17 Hollow Lane
Cheddleton
Leek
Staffordshire
ST13 7HP
Director NameAlan Edward Matthews
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleTextile Manufacturer
Correspondence Address5 Charnwood Close
Leek
Staffordshire
ST13 8HX
Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Director NameRichard Frederick Melvin Carr
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleTextile Manufacturer
Correspondence Address37 Hillside Road
Cheddleton
Leek
Staffordshire
ST13 7JQ
Director NameMr John Burrows
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 1994)
RoleTextile Manufacturer
Correspondence Address21 Lenton Road
Nottingham
NG7 1DT
Director NameAndrew Ellis Bourne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleTextile Manufacturer
Correspondence Address12 Tatton Close
Leek
Staffordshire
ST13 8NS
Secretary NameMr Philip Michael Worthington
NationalityBritish
StatusResigned
Appointed12 September 1991(54 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 1993)
RoleCompany Director
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Director NameMr David Hall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(56 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence Address8 The Drive
Marple
Stockport
Cheshire
SK6 6DR
Secretary NameMr Gavin Mark Kaye
NationalityBritish
StatusResigned
Appointed17 February 1993(56 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(57 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(57 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 November 1994)
RoleCompany Director
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed03 August 1998(61 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleSecretary
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameAndrew Ellis Bourne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(62 years, 9 months after company formation)
Appointment Duration5 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address75 Ladderedge
Leek
Staffordshire
ST13 7AG
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed30 September 1999(62 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameMr John Ramsden Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2000(63 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(63 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Stephen George Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2000(63 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2002(65 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(67 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(67 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ

Location

Registered AddressGeorge House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£136,384

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2008Dissolved (1 page)
22 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
28 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2006Return made up to 25/08/06; full list of members (2 pages)
13 September 2006Declaration of solvency (3 pages)
13 September 2006Registered office changed on 13/09/06 from: suite 1 courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page)
13 September 2006Appointment of a voluntary liquidator (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Location of debenture register (1 page)
10 February 2006Return made up to 25/08/05; full list of members (2 pages)
10 February 2006Location of register of members (1 page)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 July 2005New director appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 November 2004Company name changed a j worthington (leek) LIMITED\certificate issued on 23/11/04 (2 pages)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
13 September 2004Return made up to 25/08/04; full list of members (7 pages)
2 September 2004New secretary appointed;new director appointed (3 pages)
17 August 2004Secretary resigned;director resigned (1 page)
24 March 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
19 February 2004New director appointed (3 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 September 2003Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 December 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
16 September 2002New secretary appointed (1 page)
16 September 2002Secretary resigned (1 page)
27 August 2002Return made up to 25/08/02; full list of members (7 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 November 2000Return made up to 25/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page)
25 July 2000New director appointed (2 pages)
23 June 2000New director appointed (3 pages)
23 June 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
15 October 1999Particulars of mortgage/charge (11 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed (2 pages)
24 September 1999Return made up to 25/08/99; no change of members (4 pages)
23 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 August 1999New director appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: worthington house 449/451 high road willesden london NW10 2DA (1 page)
12 October 1998Company name changed taperealm LIMITED\certificate issued on 13/10/98 (2 pages)
8 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 September 1998Return made up to 25/08/98; full list of members (6 pages)
4 September 1998Particulars of mortgage/charge (11 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
7 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
26 September 1997Return made up to 25/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 September 1996Return made up to 25/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1996Registered office changed on 28/05/96 from: portland mills, leek staffordshire ST13 6LW (1 page)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 September 1995Return made up to 25/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)