Company NameM & T Management Limited
Company StatusDissolved
Company Number03624281
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 2 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 Mark Andrew Wescott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(6 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 24 February 2015)
RoleFacilities Management
Country of ResidenceEngland
Correspondence AddressLudwell House
2 Guildford Street
Chertsey
KT16 9BQ
Secretary NameRebecca Jane Stanford
NationalityBritish
StatusClosed
Appointed01 December 2004(6 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressLudwell House
2 Guildford Street
Chertsey
KT16 9BQ
Director NameMark Andrew Wescott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleBuilding Services
Country of ResidenceEngland
Correspondence AddressHeather Cottage
12 High View Road
Lightwater
Surrey
GU18 5YE
Secretary NamePeta Allison King
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address131 Yaverland Drive
Bagshot
Surrey
GU19 5DZ
Secretary NameSandra McSorley
NationalityBritish
StatusResigned
Appointed26 January 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address1 Bramley Lane
Darby Green
Camberley
Surrey
GU17 0BY
Secretary NameSarah Helen Porter
NationalityBritish
StatusResigned
Appointed15 November 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address94 Cromwell Way
Farnborough
Hampshire
GU14 8LW
Secretary NameGwen Lloyd
NationalityBritish
StatusResigned
Appointed29 February 2004(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressRangelands
Old Guildford Road
Frimley Green
Surrey
GU16 6PH
Director NameSteven Mitchell William Westcott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(5 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2004)
RoleSubcontractor
Correspondence AddressHeatherview
Darby Green Road Blackwater
Camberley
Surrey
GU17 0DT
Director NameJeffrey Herbert Hunt
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(5 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 December 2004)
RoleContracts Manager
Correspondence Address3 Highland View
Cranleigh
Surrey
GU6 8QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLudwell House
2 Guildford Street
Chertsey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

2 at £1M W Facility Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
1 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Registered office address changed from 41 Tekels Avenue Camberley Surrey GU15 2LB England on 22 October 2012 (1 page)
22 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
22 October 2012Registered office address changed from 41 Tekels Avenue Camberley Surrey GU15 2LB England on 22 October 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
13 September 2011Secretary's details changed for Rebecca Jane Stanford on 15 February 2011 (1 page)
13 September 2011Registered office address changed from Heather Cottage 12 Highview Road Lightwater Surrey GU18 5YE on 13 September 2011 (1 page)
13 September 2011Director's details changed for Mark Andrew Wescott on 15 February 2011 (2 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
13 September 2011Secretary's details changed for Rebecca Jane Stanford on 15 February 2011 (1 page)
13 September 2011Registered office address changed from Heather Cottage 12 Highview Road Lightwater Surrey GU18 5YE on 13 September 2011 (1 page)
13 September 2011Director's details changed for Mark Andrew Wescott on 15 February 2011 (2 pages)
9 December 2010Accounts made up to 31 March 2010 (5 pages)
9 December 2010Accounts made up to 31 March 2010 (5 pages)
15 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts made up to 31 March 2009 (5 pages)
12 January 2010Accounts made up to 31 March 2009 (5 pages)
13 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
18 December 2008Return made up to 25/08/08; full list of members (3 pages)
18 December 2008Return made up to 25/08/08; full list of members (3 pages)
11 December 2008Accounts made up to 31 March 2008 (5 pages)
11 December 2008Accounts made up to 31 March 2008 (5 pages)
11 January 2008Accounts made up to 31 March 2007 (5 pages)
11 January 2008Return made up to 25/08/07; no change of members (6 pages)
11 January 2008Return made up to 25/08/07; no change of members (6 pages)
11 January 2008Accounts made up to 31 March 2007 (5 pages)
2 March 2007Registered office changed on 02/03/07 from: heather cottage 12 highview road lightwater surrey GU18 5YE (1 page)
2 March 2007Registered office changed on 02/03/07 from: heather cottage 12 highview road lightwater surrey GU18 5YE (1 page)
28 February 2007Accounts made up to 31 March 2006 (5 pages)
28 February 2007Accounts made up to 31 March 2006 (5 pages)
1 November 2006Return made up to 25/08/06; full list of members (6 pages)
1 November 2006Return made up to 25/08/06; full list of members (6 pages)
23 May 2006Registered office changed on 23/05/06 from: ludwell house 2 guildford street chertsey surrey KT16 9BQ (1 page)
23 May 2006Registered office changed on 23/05/06 from: ludwell house 2 guildford street chertsey surrey KT16 9BQ (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Return made up to 25/08/05; full list of members (6 pages)
3 November 2005Return made up to 25/08/05; full list of members (6 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
13 January 2005Accounts made up to 31 March 2004 (5 pages)
13 January 2005Accounts made up to 31 March 2004 (5 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
19 August 2004Return made up to 25/08/04; full list of members (6 pages)
19 August 2004Return made up to 25/08/04; full list of members (6 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
29 June 2004Accounts made up to 31 August 2003 (5 pages)
29 June 2004Accounts made up to 31 August 2003 (5 pages)
29 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Registered office changed on 28/05/04 from: the courtyard high street, chobham woking surrey GU24 8AF (1 page)
28 May 2004Registered office changed on 28/05/04 from: the courtyard high street, chobham woking surrey GU24 8AF (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
4 September 2003Return made up to 25/08/03; full list of members (6 pages)
4 September 2003Return made up to 25/08/03; full list of members (6 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
18 November 2002Registered office changed on 18/11/02 from: 60 high street chobham woking surrey GU24 8AA (1 page)
18 November 2002Registered office changed on 18/11/02 from: 60 high street chobham woking surrey GU24 8AA (1 page)
30 August 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2002Accounts made up to 31 August 2001 (5 pages)
16 January 2002Accounts made up to 31 August 2001 (5 pages)
18 September 2001Return made up to 25/08/01; full list of members (6 pages)
18 September 2001Return made up to 25/08/01; full list of members (6 pages)
5 June 2001Accounts made up to 31 August 2000 (5 pages)
5 June 2001Accounts made up to 31 August 2000 (5 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
1 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Accounts made up to 31 August 1999 (5 pages)
26 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2000Accounts made up to 31 August 1999 (5 pages)
26 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1999Return made up to 25/08/99; full list of members (6 pages)
27 September 1999Return made up to 25/08/99; full list of members (6 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Secretary resigned (1 page)
25 August 1998Incorporation (15 pages)
25 August 1998Incorporation (15 pages)