Company NameA.J. Light Commercials Limited
Company StatusDissolved
Company Number04702213
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAmanda Jane Phillips
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleVehicle Dealer
Country of ResidenceEngland
Correspondence AddressC/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Secretary NameTerrence William Newitt
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 March 2010Director's details changed for Amanda Jane Phillips on 16 February 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
23 March 2010Director's details changed for Amanda Jane Phillips on 16 February 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
23 March 2010Secretary's details changed for Terrence William Newitt on 16 February 2010 (1 page)
23 March 2010Secretary's details changed for Terrence William Newitt on 16 February 2010 (1 page)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 June 2009Return made up to 19/03/09; full list of members (3 pages)
12 June 2009Return made up to 19/03/09; full list of members (3 pages)
5 January 2009Accounts made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 December 2008Return made up to 19/03/08; full list of members (3 pages)
11 December 2008Return made up to 19/03/08; full list of members (3 pages)
10 December 2008Return made up to 19/03/07; full list of members (3 pages)
10 December 2008Return made up to 19/03/07; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 February 2008Accounts made up to 31 March 2007 (1 page)
19 December 2006Accounts made up to 31 March 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 April 2006Return made up to 19/03/06; full list of members (6 pages)
24 April 2006Return made up to 19/03/06; full list of members (6 pages)
21 November 2005Accounts made up to 31 March 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Return made up to 19/03/05; full list of members (6 pages)
28 October 2005Return made up to 19/03/05; full list of members (6 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 November 2004Accounts made up to 31 March 2004 (1 page)
28 September 2004Return made up to 19/03/04; full list of members (6 pages)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
28 September 2004Return made up to 19/03/04; full list of members (6 pages)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
19 March 2003Incorporation (19 pages)
19 March 2003Incorporation (19 pages)