Company NameAjmoore Limited
Company StatusDissolved
Company Number04212546
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 12 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDavid Ian Moore
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleConsultant
Correspondence Address21 Duddon Close
Standish
Wigan
Lancashire
WN6 0UJ
Secretary NameMrs Jane Moore
NationalityBritish
StatusClosed
Appointed30 November 2006(5 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 September 2007)
RoleCompany Director
Correspondence Address21 Duddon Close
Standish
Wigan
Lancashire
WN6 0UJ
Director NameAndrew Francis Jacobs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleConsultant
Correspondence AddressBlainscough Hall
Blainscough Lane Coppull
Chorley
Lancashire
PR7 5HT
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameDavid Ian Moore
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleConsultant
Correspondence Address21 Duddon Close
Standish
Wigan
Lancashire
WN6 0UJ
Director NameDerrick John Watson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 April 2004)
RoleRecruitment Consultant
Correspondence Address39 Sandhurst Avenue, Withington
Manchester
M20 1ED

Location

Registered AddressSuite 100 The Standish Centre
Cross Street
Standish Wigan
WN6 0HQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
26 January 2007Director resigned (1 page)
25 October 2006Accounts for a small company made up to 31 May 2006 (6 pages)
22 May 2006Return made up to 08/05/06; full list of members (8 pages)
22 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
31 May 2005Return made up to 08/05/05; full list of members (8 pages)
31 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
2 June 2004Return made up to 08/05/04; full list of members (7 pages)
27 May 2004Director resigned (1 page)
9 February 2004Full accounts made up to 31 May 2003 (10 pages)
24 May 2003Director's particulars changed (1 page)
19 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Registered office changed on 22/03/03 from: 21 duddon close standish wigan greater manchester WN6 ouj (1 page)
8 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
27 June 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Ad 01/09/01--------- £ si 49@1=49 £ ic 51/100 (2 pages)
23 November 2001New director appointed (2 pages)
25 July 2001Ad 08/05/01--------- £ si 50@1=50 £ ic 1/51 (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Incorporation (21 pages)