Company NameAZM Services Limited
Company StatusDissolved
Company Number04622757
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Eric Jones McKenna
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Cemmell Court
Park Road South
Prenton
Wirral
CH43 4XZ
Wales
Secretary NameRatiocinator Limited (Corporation)
StatusClosed
Appointed27 January 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 03 August 2010)
Correspondence AddressRichmond Place
127 Boughton
Chester
Cheshire
CH3 5BH
Wales
Secretary NameKeith Melia
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Poleacre Drive
Widnes
Cheshire
WA8 9ZY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O M-Jh&W Richmond Place
127 Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£388
Cash£2,047
Current Liabilities£9,329

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2009Compulsory strike-off action has been suspended (1 page)
17 March 2009Compulsory strike-off action has been suspended (1 page)
20 March 2008Compulsory strike-off action has been suspended (1 page)
20 March 2008Compulsory strike-off action has been suspended (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
13 April 2005Return made up to 20/12/04; full list of members (6 pages)
13 April 2005Return made up to 20/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
17 December 2003Return made up to 20/12/03; full list of members (6 pages)
17 December 2003Return made up to 20/12/03; full list of members (6 pages)
11 September 2003Registered office changed on 11/09/03 from: c/o meacher jones hargreaves & woods murlain house union street chester CH1 1QP (1 page)
11 September 2003Registered office changed on 11/09/03 from: c/o meacher jones hargreaves & woods murlain house union street chester CH1 1QP (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: murlain house union street chester CH1 1QP (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: murlain house union street chester CH1 1QP (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
20 December 2002Incorporation (12 pages)
20 December 2002Incorporation (12 pages)