Company NameAsbestos, Magnesia And Friction Materials Limited
Company StatusDissolved
Company Number00469697
CategoryPrivate Limited Company
Incorporation Date14 June 1949(74 years, 11 months ago)
Dissolution Date30 November 2008 (15 years, 5 months ago)
Previous NameAm & Fm (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRaghu Nandan Mody
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIndian
StatusClosed
Appointed01 June 1992(42 years, 12 months after company formation)
Appointment Duration16 years, 6 months (closed 30 November 2008)
RoleGroup Chairman
Correspondence Address20 Sir R N Mukherjee Road
Calcutta
700001
Director NameMr Keith Marshall Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(44 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 30 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameMr Douglas Lawson Lyon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1994(44 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 30 November 2008)
RoleManaging Director
Correspondence AddressLittle Burrow Farmhouse
Broadclyst
Exeter
Devon
EX5 3JA
Director NamePawan Kumar Choudhary
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed02 August 1994(45 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 30 November 2008)
RoleCompany Executive
Correspondence AddressParag Flat 4
Opp Madhu Park Khar(W)
Bombay 400 052
India
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusClosed
Appointed15 September 1998(49 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameMr Christopher John Dodson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(42 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1994)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMartin Alexander Bell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(42 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressWillow Cottage
Red Lane Cloudsidede
Congleton
CW12 3QQ
Director NameDavid Gordon Carruthers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(42 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressExeter Bank
Chapel Lane Holcombe Brook
Bury
Lancashire
BL8 4NB
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 June 1992(42 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(44 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 24 January 1994)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Secretary NameMr Harold Francis Baines
NationalityBritish
StatusResigned
Appointed10 January 1994(44 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 24 January 1994)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameSubrata Mukherjee
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(44 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1995)
RoleBusiness Executive
Correspondence Address2 Furzeland Way
Sayers Common
Hassocks
West Sussex
BN6 9JB
Secretary NameColin Frederick Charge
NationalityBritish
StatusResigned
Appointed24 January 1994(44 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 February 1996)
RoleCompany Director
Correspondence Address1d Tower Road
Epping
Essex
CM16 5EL
Secretary NameColin Frederick Charge
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(44 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 February 1996)
RoleCompany Director
Correspondence Address1d Tower Road
Epping
Essex
CM16 5EL
Director NameHarpal Singh Randhawa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(44 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 November 1998)
RoleChartered Accountant
Correspondence Address4 New Burlington Street
London
W1X 1FE
Director NamePrasania Choudhury
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIndiian
StatusResigned
Appointed19 April 1995(45 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1998)
RoleManaging Director
Correspondence Address11 Casa Grande
Little Gibbs Road Malabar Hill
Bombay
400 006
Secretary NameBarbican Secretaries (Corporation)
StatusResigned
Appointed02 February 1996(46 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1997)
Correspondence AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH

Location

Registered Address2nd Floor Davis House
69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£344,050
Cash£19,460
Current Liabilities£13,525

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 July 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
6 June 2008Registered office changed on 06/06/2008 from 6 park lane wembley middlesex HA9 7RP (1 page)
28 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 June 2007Appointment of a voluntary liquidator (1 page)
21 June 2007Declaration of solvency (3 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 June 2006Return made up to 01/06/06; full list of members (8 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
14 June 2005Return made up to 01/06/05; full list of members (8 pages)
12 April 2005Declaration of shares redemption:auditor's report (3 pages)
3 November 2004Accounts for a small company made up to 30 September 2003 (5 pages)
11 August 2004Return made up to 01/06/04; full list of members (8 pages)
29 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 July 2003Return made up to 01/06/03; full list of members (8 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 June 2001Return made up to 01/06/01; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
15 June 2000Return made up to 01/06/00; full list of members (7 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 June 1999Return made up to 01/06/99; no change of members (4 pages)
20 November 1998Director resigned (1 page)
8 October 1998Memorandum and Articles of Association (20 pages)
6 October 1998Company name changed am & fm (uk) LIMITED\certificate issued on 07/10/98 (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 July 1998Return made up to 01/06/98; no change of members (6 pages)
18 April 1998Director resigned (1 page)
21 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
28 June 1997Return made up to 01/06/97; full list of members (8 pages)
21 May 1997Full accounts made up to 30 September 1996 (8 pages)
24 April 1997Company name changed asbestos, magnesia & friction ma terials LIMITED\certificate issued on 25/04/97 (2 pages)
26 September 1996Full accounts made up to 30 September 1995 (9 pages)
15 August 1996Return made up to 01/06/96; full list of members (8 pages)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
21 February 1996Delivery ext'd 3 mth 30/09/95 (1 page)
3 November 1995Full accounts made up to 30 September 1994 (8 pages)
24 October 1995Director resigned (4 pages)
6 June 1995Return made up to 01/06/95; full list of members (24 pages)
23 May 1995New director appointed (2 pages)
6 February 1994Declaration of assistance for shares acquisition (4 pages)