Company NameN.M. Associates Limited
DirectorsBrenda Emily Moore and Christine Ann Scott
Company StatusLiquidation
Company Number01512475
CategoryPrivate Limited Company
Incorporation Date14 August 1980(43 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameBrenda Emily Moore
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(11 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleHousewife
Correspondence AddressNorth Leigh
Little Easton
Great Dunmow
Essex
CM6 2HL
Director NameChristine Ann Scott
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(11 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RolePrint Finisher
Correspondence AddressOverbrook Coxhill
Great Easton
Great Dunmow
Essex
CM6 2HL
Secretary NameNeilson Henry Bertram Moore
NationalityBritish
StatusCurrent
Appointed14 January 1992(11 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressOverbrook Cox Hill
Great Easton
Great Dunmow
Essex
CM6 2HL

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year1991
Turnover£551,728
Gross Profit£209,091
Net Worth-£16,132
Current Liabilities£189,394

Accounts

Latest Accounts31 January 1991 (33 years, 3 months ago)
Next Accounts Due30 November 1992 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Next Return Due28 January 2017 (overdue)

Filing History

30 November 1998Liquidators' statement of receipts and payments (5 pages)
30 November 1998Liquidators' statement of receipts and payments (5 pages)
30 November 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998O/C re appt of liq rescinded (5 pages)
19 March 1998O/C re appt of liq rescinded (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
6 September 1996Liquidators' statement of receipts and payments (5 pages)
6 September 1996Liquidators' statement of receipts and payments (5 pages)
6 September 1996Liquidators statement of receipts and payments (5 pages)
22 March 1996Liquidators' statement of receipts and payments (5 pages)
22 March 1996Liquidators' statement of receipts and payments (5 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)