Company NameA & M Holdings Limited
DirectorsSteven Mark Burgess and Nipan Malde
Company StatusDissolved
Company Number01729549
CategoryPrivate Limited Company
Incorporation Date7 June 1983(40 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(9 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Old Park Ridings
London
N21 2EU
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusCurrent
Appointed28 April 1999(15 years, 10 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameNipan Malde
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(15 years, 11 months after company formation)
Appointment Duration25 years
RoleAccountant
Correspondence Address49 Copley Park
Streatham
London
SW16 3DB
Director NameMr David Ian Rehbinder Bruce
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 November 1992)
RoleFrench Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bolingbroke Grove
London
SW11 6ES
Director NameAmanda Jean Marsh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleSecretary
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameGordon Robert Power
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Selwyn House
Manor Fields
London
SW15 3LR
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameRobert Nicholas Philipson Stow
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 April 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Court
Long Green
Gloucester
Gloucestershire
GL19 4QL
Wales
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed29 April 1994(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1998)
RoleSecretary
Correspondence AddressOak Glen 16 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Secretary NameLynda Lavelle
NationalityBritish
StatusResigned
Appointed03 April 1998(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressNorth Repps
36 Charterhouse Road
Orpington
Kent
BR6 9EL
Director NameJonathan Michael Vernon Rashleigh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(15 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2000)
RoleAccountant
Correspondence AddressLongeaves
Norton Lindsey
Warwick
Warwickshire
CV35 8JL

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£914,827

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2002Dissolved (1 page)
3 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Secretary's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
26 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2001Appointment of a voluntary liquidator (1 page)
26 January 2001Declaration of solvency (3 pages)
28 September 2000Return made up to 01/09/00; full list of members (5 pages)
20 March 2000Director resigned (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Return made up to 01/09/99; full list of members (11 pages)
19 August 1999Director's particulars changed (1 page)
28 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
20 May 1999Secretary resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
1 October 1998Return made up to 01/09/98; full list of members (6 pages)
28 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
6 April 1998Full accounts made up to 31 December 1997 (5 pages)
31 December 1997Director resigned (1 page)
24 September 1997Return made up to 01/09/97; no change of members (8 pages)
12 June 1997Secretary's particulars changed (1 page)
8 June 1997Full accounts made up to 31 December 1996 (5 pages)
26 September 1996Return made up to 01/09/96; full list of members (10 pages)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 March 1996Full accounts made up to 31 December 1995 (5 pages)
5 October 1995Director's particulars changed (4 pages)
21 September 1995Return made up to 01/09/95; full list of members (18 pages)
23 April 1995Full accounts made up to 31 December 1994 (5 pages)
1 August 1986Group of companies' accounts made up to 31 December 1985 (22 pages)