Company NameA & J Management Limited
Company StatusDissolved
Company Number02799545
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Christopher Mawby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(same day as company formation)
RoleQuantity Surveyor
Correspondence Address49 Devon Waye
Heston
Hounslow
Middlesex
TW5 0NE
Secretary NameMark Timothy Mawby
NationalityBritish
StatusClosed
Appointed04 April 1994(1 year after company formation)
Appointment Duration4 years, 2 months (closed 23 June 1998)
RoleCompany Director
Correspondence Address4 South Road
Drayton
Portsmouth
PO6 1QB
Director NameMark Timothy Mawby
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(1 year after company formation)
Appointment Duration4 years, 2 months (closed 23 June 1998)
RoleCivil Engineer
Correspondence Address4 South Road
Drayton
Portsmouth
PO6 1QB
Director NameMs Julie Ann Wright
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleSchool Administrator
Correspondence Address20b Uxbridge Road
Kingston-Upon-Thames
Surrey
KT1 2LL
Secretary NameMr Andrew Christopher Mawby
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleQuantity Surveyor
Correspondence Address5 Princes Road
Teddington
Middx
TW11 0RL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Forge
High Street
Stanwell Village
Middlesex
TW19 7JR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
26 August 1997Voluntary strike-off action has been suspended (1 page)
31 July 1997Application for striking-off (1 page)
29 May 1997Return made up to 15/03/97; full list of members (6 pages)
26 September 1996Registered office changed on 26/09/96 from: 4 station road north egham surrey TW20 9LE (1 page)
30 April 1996Return made up to 15/03/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
27 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)