Company NameAJB Computer Services Limited
Company StatusDissolved
Company Number03438525
CategoryPrivate Limited Company
Incorporation Date23 September 1997(26 years, 7 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew John Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1997(1 week, 4 days after company formation)
Appointment Duration8 years (closed 11 October 2005)
RoleComputer Consultant
Correspondence Address30 Saint Oswalds Crescent
Brereton
Sandbach
Cheshire
CW11 1RW
Secretary NameDonald James Brown
NationalityBritish
StatusClosed
Appointed04 October 1997(1 week, 4 days after company formation)
Appointment Duration8 years (closed 11 October 2005)
RoleAuditor
Correspondence Address30 Saint Oswalds Crescent
Brereton
Sandbach
Cheshire
CW11 1RW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address30 Saint Oswalds Crescent
Brereton
Sandbach
Cheshire
CW11 1RW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Financials

Year2014
Net Worth-£7,392
Cash£8,297
Current Liabilities£17,372

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Application for striking-off (1 page)
4 February 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
20 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 September 2003Return made up to 23/09/03; full list of members (6 pages)
18 April 2003Auditor's resignation (1 page)
12 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 September 2002Return made up to 23/09/02; full list of members (6 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
3 April 2002Auditor's resignation (1 page)
20 November 2001Return made up to 23/09/01; full list of members (6 pages)
30 October 2000Return made up to 23/09/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 November 1999Return made up to 23/09/99; no change of members (4 pages)
5 August 1999Director's particulars changed (1 page)
5 August 1999Secretary's particulars changed (1 page)
5 August 1999Registered office changed on 05/08/99 from: 157 woodlands park wash lane allostock knutsford cheshire WA16 9LP (1 page)
12 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Return made up to 23/09/98; full list of members (6 pages)
7 August 1998Director's particulars changed (1 page)
13 January 1998Registered office changed on 13/01/98 from: 157 woodlands park wash lane allostock knutsford cheshire W16 9LP (1 page)
13 January 1998Director's particulars changed (1 page)
7 January 1998Registered office changed on 07/01/98 from: 7 springwell terrace east northallerton north yorkshire DL7 8QN (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
23 September 1997Incorporation (17 pages)