Company NameAJ'Z Limited
Company StatusDissolved
Company Number04367692
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date9 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Nichola Allison Grundy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Hill House Eaves
Woodlumpton
Preston
Lancashire
PR4 0BH
Secretary NameMr Mark Grundy
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Hill House Farm Eaves Lane
Eaves Woodplumpton
Preston
Lancashire
PR4 0BH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,240
Cash£236
Current Liabilities£140,994

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2011Final Gazette dissolved following liquidation (1 page)
9 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2010Liquidators' statement of receipts and payments to 2 October 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
14 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-03
(1 page)
14 April 2009Appointment of a voluntary liquidator (1 page)
14 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2009Statement of affairs with form 4.19 (6 pages)
14 April 2009Statement of affairs with form 4.19 (6 pages)
14 April 2009Appointment of a voluntary liquidator (1 page)
9 April 2009Registered office changed on 09/04/2009 from 20 miller arcade lancaster road preston PR1 2QA uk (1 page)
9 April 2009Registered office changed on 09/04/2009 from 20 miller arcade lancaster road preston PR1 2QA uk (1 page)
4 February 2009Registered office changed on 04/02/2009 from lower hill house farm eaves lane eaves woodplumpton preston lancashire PR4 0BH (1 page)
4 February 2009Registered office changed on 04/02/2009 from lower hill house farm eaves lane eaves woodplumpton preston lancashire PR4 0BH (1 page)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 06/02/07; full list of members (2 pages)
19 February 2007Return made up to 06/02/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2006Return made up to 06/02/06; full list of members (2 pages)
14 February 2006Return made up to 06/02/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 06/02/05; full list of members (2 pages)
1 April 2005Return made up to 06/02/05; full list of members (2 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 February 2004Return made up to 06/02/04; full list of members (6 pages)
12 February 2004Return made up to 06/02/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2003Ad 26/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 November 2003Ad 26/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 February 2003Return made up to 06/02/03; full list of members (6 pages)
18 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
6 February 2002Incorporation (16 pages)