Company NameA.J.S. Agricultural (U.K.) Limited
Company StatusDissolved
Company Number01667570
CategoryPrivate Limited Company
Incorporation Date27 September 1982(41 years, 7 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameJack Tighe
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(8 years, 7 months after company formation)
Appointment Duration17 years, 11 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address1 Capesthorne Road
High Lane
Stockport
Cheshire
SK6 8BS
Director NameSimon William Tighe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(8 years, 7 months after company formation)
Appointment Duration17 years, 11 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address32 Beverley Way
Tytherington
Macclesfield
Cheshire
SK10 2WP
Secretary NameJane Birch
NationalityBritish
StatusClosed
Appointed11 May 1991(8 years, 7 months after company formation)
Appointment Duration17 years, 11 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address12 Broadwood Close
Disley
Stockport
Cheshire
SK12 2NJ
Director NameJane Birch
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(8 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 July 2005)
RoleSecretary
Correspondence AddressThe Barn How Green Farm
Shiloh Road Rowarth New Mills
High Peak
SK22 4QR

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£293,538
Cash£13,401
Current Liabilities£352,288

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009Voluntary strike-off action has been suspended (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Application for striking-off (1 page)
30 June 2008Return made up to 11/05/08; full list of members (4 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Return made up to 11/05/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 June 2006Return made up to 11/05/06; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 July 2005Director resigned (1 page)
27 July 2005Return made up to 11/05/05; full list of members (3 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 May 2004Return made up to 11/05/04; full list of members (8 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 June 2003Return made up to 11/05/03; full list of members (8 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
12 June 2002Return made up to 11/05/02; full list of members (8 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 June 2001Registered office changed on 29/06/01 from: the abattoir snape road off queens avenue macclesfield SK10 2NH (1 page)
29 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
5 July 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 1999Accounts for a small company made up to 28 May 1999 (5 pages)
4 June 1999Return made up to 11/05/99; no change of members (4 pages)
1 June 1998Return made up to 11/05/98; full list of members (6 pages)
5 September 1997Accounts for a small company made up to 30 May 1997 (4 pages)
17 October 1996Accounts for a small company made up to 31 May 1996 (4 pages)
21 June 1996Return made up to 11/05/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 2 June 1995 (4 pages)