Company NameAJC Joinery & Glazing Limited
Company StatusDissolved
Company Number03390462
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameNeil Marsland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleJoiner
Correspondence Address78 Exmouth Road
Sale
Manchester
M33 5HX
Secretary NameNeil Marsland
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleJoiner
Correspondence Address78 Exmouth Road
Sale
Manchester
M33 5HX
Director NameAnthony John Culliney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleJoiner
Correspondence Address5
Princes Road
Sale
Manchester
M33 3EH
Director NameRobert Blakemore
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(10 months, 1 week after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleWindow Fitter
Correspondence Address341 Glebelands Road
Sale
Cheshire
M33 5GR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address126 Northenden Road
Sale
Cheshire
M33 3HD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
4 August 2000Director resigned (1 page)
17 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 August 1998Return made up to 23/06/98; full list of members (8 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: 78 exmouth road ashton on mersey sale manchester M33 5HX (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 June 1997New secretary appointed;new director appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
23 June 1997Incorporation (14 pages)