Company NameAJ Suppliers Ltd
Company StatusDissolved
Company Number03219631
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameTrademerit Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAndrew Peter Shepherd
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address2 Cardinal Gardens
Darlington
County Durham
DL3 8SD
Secretary NameAngela Shepherd
NationalityBritish
StatusClosed
Appointed15 July 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address2 Cardinal Gardens
Darlington
County Durham
DL3 8SD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address37-39 Victoria Road
Darlington
Co Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
25 May 1999Application for striking-off (1 page)
16 July 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1997Return made up to 02/07/97; full list of members (6 pages)
4 June 1997Company name changed trademerit LTD\certificate issued on 05/06/97 (2 pages)
10 September 1996New secretary appointed (2 pages)
6 August 1996Ad 15/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Registered office changed on 06/08/96 from: 39A leicester road salford M7 4AS (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Director resigned (1 page)
2 July 1996Incorporation (13 pages)