Company NameA & M Corporate Enterprises Ltd
Company StatusDissolved
Company Number03541718
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameDavid Frank Askew
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Pinchinthorpe
Guisborough
Cleveland
TS14 8HE
Secretary NameMr Simon Hill Askew
NationalityBritish
StatusClosed
Appointed23 March 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Pinchinthorpe
Guisborough
Cleveland
TS14 8HE
Director NameMr Peter George Medd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Victoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
Secretary NameLisa Smith
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Railway Cottages
Skinningrove
Saltburn By The Sea
Cleveland
TS13 4AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4/6 West Terrace
Redcar
Cleveland
TS10 3BX
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Financials

Year2014
Net Worth£101

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
12 October 2004Voluntary strike-off action has been suspended (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 07/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 May 2002Return made up to 07/04/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 May 1999Return made up to 07/04/99; full list of members (6 pages)
5 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
30 April 1998Ad 15/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)