Company NameAJC Consulting Limited
Company StatusDissolved
Company Number02920260
CategoryPrivate Limited Company
Incorporation Date19 April 1994(29 years, 11 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Cumberland
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(1 week, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Rockingham Road
Swinton
S64 8EB
Director NameMrs Jean Cumberland
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed29 April 1994(1 week, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Rockingham Road
Swinton
Mexborough
South Yorkshire
S64 8EB
Secretary NameMrs Jean Cumberland
NationalityEnglish
StatusClosed
Appointed29 April 1994(1 week, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Rockingham Road
Swinton
Mexborough
South Yorkshire
S64 8EB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address107 Rockingham Road
Swinton
Mexborough
S64 8EB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£66,734
Cash£11,808
Current Liabilities£11,833

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
24 July 2001Voluntary strike-off action has been suspended (1 page)
28 June 2001Full accounts made up to 31 March 2001 (12 pages)
22 June 2001Application for striking-off (1 page)
15 June 2001Return made up to 19/04/01; no change of members (6 pages)
6 June 2000Full accounts made up to 31 March 2000 (10 pages)
20 April 2000Return made up to 19/04/00; no change of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999Full accounts made up to 31 March 1999 (14 pages)
15 June 1999Return made up to 19/04/99; full list of members (6 pages)
22 December 1998Return made up to 19/04/98; no change of members
  • 363(287) ‐ Registered office changed on 22/12/98
(4 pages)
19 May 1998Full accounts made up to 31 March 1998 (10 pages)
18 August 1997Return made up to 19/04/97; full list of members (6 pages)
20 June 1997Full accounts made up to 31 March 1997 (11 pages)
6 December 1996Ad 28/03/96--------- £ si 100@1 (2 pages)
6 December 1996£ nc 100/5000 21/03/96 (1 page)
6 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 1996Full accounts made up to 31 March 1996 (14 pages)
17 April 1996Return made up to 19/04/96; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 March 1995 (15 pages)
18 April 1995Return made up to 19/04/95; full list of members (6 pages)