Company NameLJA Consultancy Limited
Company StatusDissolved
Company Number03945156
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Lisa Jane Alcock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(3 days after company formation)
Appointment Duration3 years, 11 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashbank
Rudheath
Northwich
Cheshire
CW9 7HZ
Secretary NameHeather Alcock
NationalityBritish
StatusClosed
Appointed13 March 2000(3 days after company formation)
Appointment Duration3 years, 11 months (closed 02 March 2004)
RoleSecretary
Correspondence Address259 Middlewich Road
Rudheath
Northwich
Cheshire
CW9 7DR
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£47,295
Cash£4,907
Current Liabilities£9,241

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
9 October 2003Application for striking-off (1 page)
3 May 2003Return made up to 10/03/03; full list of members (6 pages)
16 April 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
18 December 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
2 May 2001Return made up to 10/03/01; full list of members (6 pages)
2 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Director resigned (1 page)
10 March 2000Incorporation (21 pages)