Company NameM L Office Technology Limited
DirectorsMichael John Lees and Leslie Holt Humphreys
Company StatusDissolved
Company Number02937432
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Previous NameJ.W.M. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMichael John Lees
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(6 days after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address7 Ivy Close
Longwick
Princes Risborough
Buckinghamshire
HP27 9XU
Secretary NameJanet Parsons
NationalityBritish
StatusCurrent
Appointed22 September 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address7 Ivy Close
Longwick
Princes Risborough
Buckinghamshire
HP27 9XU
Director NameMr Leslie Holt Humphreys
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(1 year, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressOld Stocks The Green
Aston Rowant
Watlington
Oxfordshire
OX9 5ST
Director NameMr Iain Douglas Boyle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 22 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Georges Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6BE
Director NameMr Iain Douglas Boyle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 22 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Georges Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6BE
Secretary NameKay Elizabeth Heath
NationalityBritish
StatusResigned
Appointed16 June 1994(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 19 May 1995)
RoleSecretary
Correspondence Address9 Saw Close
Chalgrove
Oxfordshire
OX44 7TW
Secretary NameMichael John Lees
NationalityBritish
StatusResigned
Appointed19 May 1995(11 months, 1 week after company formation)
Appointment Duration4 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address57 Saunderton Vale
Saunderton
Buckinghamshire
HP14 4LJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,983
Cash£430
Current Liabilities£242,320

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 February 2002Dissolved (1 page)
15 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (7 pages)
21 September 1999Statement of affairs (6 pages)
2 September 1999Registered office changed on 02/09/99 from: parkville house red lion parade pinner middlesex HA5 3JD (1 page)
2 September 1999Appointment of a voluntary liquidator (2 pages)
2 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1999Registered office changed on 18/08/99 from: solutions house halifax road cressex business park high wycombe bucks HP12 3ST (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 November 1998Location of register of members (1 page)
23 November 1998Secretary's particulars changed (1 page)
23 November 1998Return made up to 10/06/98; full list of members (7 pages)
23 November 1998Director resigned (1 page)
23 November 1998Location of debenture register (1 page)
19 October 1998Return made up to 10/06/97; full list of members (7 pages)
6 July 1998Auditor's resignation (1 page)
6 May 1998Full accounts made up to 31 March 1997 (16 pages)
15 October 1997Director's particulars changed (1 page)
20 June 1997Particulars of mortgage/charge (3 pages)
8 January 1997Full accounts made up to 31 March 1996 (15 pages)
18 June 1996Return made up to 10/06/96; full list of members (7 pages)
30 April 1996Location of register of directors' interests (1 page)
30 April 1996Location of debenture register (1 page)
30 April 1996Registered office changed on 30/04/96 from: 4 aztec row berners road london N1 0PW (1 page)
30 April 1996Location of register of members (1 page)
14 April 1996New director appointed (2 pages)
24 January 1996Full accounts made up to 31 March 1995 (7 pages)
11 January 1996Company name changed J.W.M. LIMITED\certificate issued on 10/01/96 (2 pages)
30 October 1995Secretary resigned (4 pages)
30 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 October 1995Director resigned (4 pages)
30 October 1995New secretary appointed (4 pages)
29 June 1995Return made up to 10/06/95; full list of members (6 pages)
19 June 1995Secretary resigned;new secretary appointed (4 pages)
19 June 1995Registered office changed on 19/06/95 from: bml house mill end road high wycombe buckinghamshire HP12 4JN (1 page)
6 April 1995Registered office changed on 06/04/95 from: suite 9202 72 new bond street london W1Y 9DD (1 page)