Company NameA J Telecom Limited
DirectorsAndrew Riley and Emma Louise Riley
Company StatusDissolved
Company Number02824301
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAndrew Riley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House
Strands Court Blacken Lane Netherton
Wakefield
West Yorkshire
Secretary NameAndrew Riley
NationalityBritish
StatusCurrent
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House
Strands Court Blacken Lane Netherton
Wakefield
West Yorkshire
Director NameMrs Emma Louise Riley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressMulberry House Strands Court
Blacker Lane Netherton
Wakefield
West Yorkshire
WF4 4HA
Director NameJames Gilbert Dalgleish Storie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Timbers 10 Wyncroft Grove
Bramhope
Leeds
LS16 9DG

Location

Registered AddressRevell Ward Horton
Airedale House 77 Albion Street
Leeds
West Yorkshire
LS1 5HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 December 1997Liquidators statement of receipts and payments (5 pages)
23 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 1997Liquidators statement of receipts and payments (6 pages)
30 September 1996Appointment of a voluntary liquidator (1 page)
30 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 1996Registered office changed on 19/09/96 from: 263 otley road west park leeds LS16 5LQ (1 page)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 June 1996Return made up to 26/05/96; full list of members (6 pages)
16 August 1995Director resigned;new director appointed (2 pages)
21 June 1995Ad 30/09/93--------- £ si 99@1 (2 pages)
21 June 1995Return made up to 26/05/95; no change of members (4 pages)