Company NameAJR (Watford) Limited
DirectorThomas McConnell
Company StatusDissolved
Company Number03967189
CategoryPrivate Limited Company
Incorporation Date7 April 2000(23 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameThomas McConnell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(same day as company formation)
RolePrinter
Correspondence AddressLittle Chadacre Farm House
Little Chadacre, Shimpling
Bury St. Edmunds
Suffolk
IP29 4HL
Secretary NameMargaret Ann Smith
NationalityBritish
StatusCurrent
Appointed28 November 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address45 Ash Court
Acorn Walk
London
SE16 5EP
Director NameMr Anthony John Royall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitts Farm House
Main Street Smisby
Ashby-De-La-Zouch
Leicestershire
Le65
Secretary NameMr Anthony John Royall
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitts Farm House
Main Street Smisby
Ashby-De-La-Zouch
Leicestershire
Le65
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£13,958
Current Liabilities£105,642

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 March 2005Dissolved (1 page)
16 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2004Sec of state's release of liq (1 page)
17 November 2003Statement of affairs (8 pages)
6 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2003Appointment of a voluntary liquidator (1 page)
16 October 2003Registered office changed on 16/10/03 from: 13 paramount industrial estate sandown road watford WD24 7XA (1 page)
17 April 2003Return made up to 07/04/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Return made up to 07/04/02; full list of members (6 pages)
28 May 2002Secretary resigned;director resigned (1 page)
10 December 2001Particulars of mortgage/charge (4 pages)
13 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
25 May 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
16 April 2000Registered office changed on 16/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
7 April 2000Incorporation (10 pages)