Company NameAJM Home And Living Ltd
Company StatusDissolved
Company Number06317351
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMs Amanda Jane Luke Dickens
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 25 May 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address33 Chater Drive
Nantwich
Cheshire
CW5 7QH
Director NameMr Andrew Grundy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2008)
RoleAccountant
Correspondence AddressNo 1 Greystone Building
22 Larke Rise Didsbury
Manchester
M20 2UL
Secretary NameMr Andrew Grundy
NationalityBritish
StatusResigned
Appointed30 August 2007(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2008)
RoleAccountant
Correspondence AddressNo 1 Greystone Building
22 Larke Rise Didsbury
Manchester
M20 2UL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
28 January 2010Application to strike the company off the register (2 pages)
28 January 2010Application to strike the company off the register (2 pages)
23 December 2009Registered office address changed from Road One Winsford Industrial Estate Winsford Cheshire CW7 3QF on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from Road One Winsford Industrial Estate Winsford Cheshire CW7 3QF on 23 December 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 March 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
18 March 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
25 February 2009Return made up to 19/07/08; full list of members (4 pages)
25 February 2009Return made up to 19/07/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from number 1 greystoke building 22 larke rise didsbury manchester M202UL (1 page)
20 October 2008Registered office changed on 20/10/2008 from number 1 greystoke building 22 larke rise didsbury manchester M202UL (1 page)
8 October 2008Appointment Terminated Director and Secretary andrew grundy (1 page)
8 October 2008Appointment terminated director and secretary andrew grundy (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 March 2008Director and Secretary's Change of Particulars / andrew grundy / 26/02/2008 / HouseName/Number was: , now: 1 greystone building; Street was: no 1 greystone building, now: 22 larke rise; Area was: 22 larke rise didsbury, now: didsbury; Region was: , now: lancashire (1 page)
4 March 2008Director and secretary's change of particulars / andrew grundy / 26/02/2008 (1 page)
3 March 2008Director appointed amanda jane luke dickens (2 pages)
3 March 2008Director appointed amanda jane luke dickens (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
19 July 2007Incorporation (13 pages)
19 July 2007Incorporation (13 pages)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)