About

Registered Number: 03367755
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 72 Crestwood Avenue, Marus Bridge, Wigan, Lancashire, WN3 6SL

 

Ajf Sykes Ltd was registered on 09 May 1997 and has its registered office in Lancashire. Sykes, Edith, Sykes, John Franklin, Sykes, Anthony John are the current directors of this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, John Franklin 28 May 1997 - 1
SYKES, Anthony John 27 February 2001 11 June 2013 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Edith 27 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 27 January 2017
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 15 January 2014
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 10 July 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 10 June 1998
225 - Change of Accounting Reference Date 27 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
287 - Change in situation or address of Registered Office 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.