Company NameAJ Mirrors Ltd
Company StatusDissolved
Company Number05105254
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date14 August 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Mark Dennell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address31 Rose Street
Stockport
Cheshire
SK5 7RG
Director NameJamie Dennell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Rose Street
Stockport
Cheshire
SK5 7RG
Secretary NameGraham Dennell
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Rose Street
Stockport
Cheshire
SK5 7RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 1/2, Meadow Mill
Water Street
Stockport
SK1 2BU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 99
(4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 99
(4 pages)
17 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 October 2010Termination of appointment of Graham Dennell as a secretary (1 page)
21 October 2010Termination of appointment of Graham Dennell as a secretary (1 page)
2 July 2010Director's details changed for Jamie Dennell on 19 April 2010 (2 pages)
2 July 2010Director's details changed for Andrew Mark Dennell on 19 April 2010 (2 pages)
2 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Jamie Dennell on 19 April 2010 (2 pages)
2 July 2010Director's details changed for Andrew Mark Dennell on 19 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 July 2009Return made up to 19/04/09; full list of members (4 pages)
10 July 2009Return made up to 19/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 June 2008Return made up to 19/04/08; full list of members (4 pages)
17 June 2008Return made up to 19/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 July 2007Return made up to 19/04/07; full list of members (3 pages)
19 July 2007Return made up to 19/04/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
4 July 2006Return made up to 19/04/06; full list of members (3 pages)
4 July 2006Return made up to 19/04/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 May 2005Return made up to 19/04/05; full list of members (7 pages)
18 May 2005Return made up to 19/04/05; full list of members (7 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Ad 19/04/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Ad 19/04/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
19 April 2004Incorporation (9 pages)
19 April 2004Incorporation (9 pages)