Company NameAJM Computer Consultants Limited
Company StatusDissolved
Company Number03649875
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew John Mayock
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(same day as company formation)
RoleIT Consultant
Correspondence Address15 West Street
Maesteg
South Wales
CF34 9AF
Wales
Secretary NameJacqueline Helena Wright
NationalityBritish
StatusClosed
Appointed14 October 1998(same day as company formation)
RoleSelf Employed
Correspondence Address59/61 High Street
Bollington
Macclesfield
Cheshire
SK10 5PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Saint Michaels Road
Leeds
West Yorkshire
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£381
Cash£2,552
Current Liabilities£2,171

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
10 August 2005Application for striking-off (1 page)
12 November 2004Return made up to 14/10/04; full list of members (6 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 December 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 November 2002Return made up to 14/10/02; full list of members (6 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 October 2001Return made up to 14/10/01; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 March 2001Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Registered office changed on 31/08/00 from: 14 half street macclesfield cheshire SK11 7PP (1 page)
31 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 January 2000Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 November 1999Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
14 October 1998Incorporation (21 pages)