Company NameA. & M. (Furniture) Limited,
DirectorsJean Moira Audritt and Michael Leonard Audritt
Company StatusDissolved
Company Number00768997
CategoryPrivate Limited Company
Incorporation Date26 July 1963(60 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJean Moira Audritt
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleSchool Teacher
Correspondence AddressGrumplings Hobbs Cross Road
Old Harlow
Harlow
Essex
CM17 0LD
Director NameMr Michael Leonard Audritt
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressGrumplings Hobbs Cross Road
Old Harlow
Harlow
Essex
CM17 0LD
Secretary NameMr Michael Leonard Audritt
NationalityBritish
StatusCurrent
Appointed20 June 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressGrumplings Hobbs Cross Road
Old Harlow
Harlow
Essex
CM17 0LD

Location

Registered Address1 Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£901,648
Cash£12
Current Liabilities£492,701

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 December 2002Dissolved (1 page)
11 September 2002Liquidators statement of receipts and payments (5 pages)
11 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
26 March 2001Statement of affairs (9 pages)
26 March 2001Appointment of a voluntary liquidator (1 page)
26 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2001Registered office changed on 28/02/01 from: brunel house harrison street rotherham south yorkshire S61 1DN (1 page)
18 July 2000Return made up to 20/06/00; no change of members (5 pages)
13 July 2000Location - directors interests register: non legible (1 page)
13 July 2000Location of debenture register (non legible) (1 page)
13 July 2000Location of register of members (non legible) (1 page)
27 June 2000Auditor's resignation (1 page)
16 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 November 1999Registered office changed on 11/11/99 from: montgomery house 5 central road templefields harlow essex CM20 2BQ (1 page)
30 June 1999Return made up to 20/06/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1998Return made up to 20/06/98; full list of members (6 pages)
23 September 1997Director's particulars changed (1 page)
28 August 1997Return made up to 20/06/97; full list of members (7 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 August 1996Return made up to 20/06/96; full list of members (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 July 1995Return made up to 20/06/95; full list of members (12 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)