Company NameAJT Recruits Limited
Company StatusDissolved
Company Number05729612
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NamesA.J.T. Search & Selection Ltd and A.J.T. Resourcing Limited

Business Activity

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

Directors

Director NameAntonia Kay Hodson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleSenior Consultant
Correspondence AddressSacred Heam Prestbythery
Swan Lane Hindely Green
Wigan
Lancs
WN2 4ND
Secretary NameKelly Anne Atherton
NationalityBritish
StatusClosed
Appointed24 May 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address78 Park Road
Westhoughton
Bolton
Lancashire
BL5 3DJ
Director NameTim Peter David Hodson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleManager
Correspondence Address4 The Shrubbery
Lostock
Bolton
Lancashire
BL6 4PH
Secretary NameAntonia Kay Hodson
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleSenior Consultant
Correspondence Address4 The Shrubbery
Lostock
Bolton
Lancashire
BL6 4PH
Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 May 2007)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,479
Current Liabilities£24,270

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
16 May 2009Memorandum and Articles of Association (23 pages)
16 May 2009Memorandum and Articles of Association (23 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(17 pages)
12 May 2009Company name changed A.J.T. resourcing LIMITED\certificate issued on 12/05/09 (2 pages)
12 May 2009Company name changed A.J.T. resourcing LIMITED\certificate issued on 12/05/09 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 July 2007Registered office changed on 26/07/07 from: unity house clive street bolton lancashire BL1 1ET (1 page)
26 July 2007Registered office changed on 26/07/07 from: unity house clive street bolton lancashire BL1 1ET (1 page)
25 June 2007Return made up to 03/03/07; full list of members (7 pages)
25 June 2007Return made up to 03/03/07; full list of members (7 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Secretary resigned (1 page)
28 November 2006Ad 20/11/06-20/11/06 £ si 150@1=150 £ ic 100/250 (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Ad 20/11/06-20/11/06 £ si 150@1=150 £ ic 100/250 (2 pages)
28 November 2006New director appointed (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (1 page)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
13 October 2006Company name changed A.J.T. search & selection LTD\certificate issued on 13/10/06 (2 pages)
13 October 2006Company name changed A.J.T. search & selection LTD\certificate issued on 13/10/06 (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 4 the shrubbery lostock bolton BL6 4PH (1 page)
30 May 2006Registered office changed on 30/05/06 from: 4 the shrubbery lostock bolton BL6 4PH (1 page)
25 April 2006Ad 03/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2006Ad 03/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
3 March 2006Incorporation (13 pages)
3 March 2006Incorporation (13 pages)