Company NameA2J Limited
Company StatusDissolved
Company Number04356384
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NameRobincourt Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Harlow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address16 Blenheim Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AN
Secretary NameLisa Margaret Briers
NationalityBritish
StatusClosed
Appointed30 January 2002(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 25 July 2006)
RoleSecretary
Correspondence Address16 Blenheim Road
Cheadle Hulme
Stockport
Cheshire
SK8 7AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Hallidays
Portland Buildings
127-129 Portland Street
Manchester
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Application for striking-off (1 page)
10 February 2005Return made up to 18/01/05; full list of members (6 pages)
8 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 February 2004Return made up to 18/01/04; full list of members (6 pages)
19 February 2003Return made up to 18/01/03; full list of members (6 pages)
26 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
19 November 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Company name changed robincourt LTD\certificate issued on 19/02/02 (2 pages)
19 February 2002Registered office changed on 19/02/02 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
19 February 2002New director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 39A leicester road salford M7 4AS (1 page)
18 January 2002Incorporation (11 pages)