Company NameA. J. Trade Sales Limited
Company StatusDissolved
Company Number03159721
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAdrian John Ellison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleSales Manager
Correspondence Address605a Chorley New Road
Horwich
Bolton
Gr Manchester
BL6 6LA
Secretary NameNeil Robert McKenzie Currie
NationalityBritish
StatusClosed
Appointed01 April 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 26 September 2000)
RoleSecretary
Correspondence Address605a Chorley New Road
Horwich
Bolton
Greater Manchester
BL6 6LA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJulie Ann Winstanley
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleSecretary
Correspondence Address5 Trevarrick Court
Bolton
Greater Manchester
BL6 6TF

Location

Registered Address469 Darwen Road
Bromley Cross
Bolton
Gr Manchester
BL7 9DZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
23 November 1999Voluntary strike-off action has been suspended (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
30 March 1999Voluntary strike-off action has been suspended (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
31 December 1998Application for striking-off (1 page)
3 June 1997Return made up to 15/02/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
16 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 16 st john street london EC1M 4AY (1 page)
25 February 1996Director resigned (1 page)
25 February 1996Accounting reference date notified as 28/02 (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Ad 16/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1996Secretary resigned (1 page)
25 February 1996New secretary appointed (2 pages)
15 February 1996Incorporation (16 pages)