Company NameA & M Management Limited
Company StatusDissolved
Company Number04398506
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Michael Bisset
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Calverley Road
Stoneleigh
Epsom
Surrey
KT17 2NX
Secretary NameMr Andrew Michael Bisset
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address15 Calverley Road
Stoneleigh
Epsom
Surrey
KT17 2NX
Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 Calverley Road, Stoneleigh
Epsom
Surrey
KT17 2NX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London

Shareholders

8 at £1Lorraine Stevenson
8.00%
Ordinary
8 at £1Sarah Gamarra
8.00%
Ordinary
7 at £1Ashley Stevenson
7.00%
Ordinary
7 at £1Martin Morris
7.00%
Ordinary
35 at £1Andrew Bisset
35.00%
Ordinary
20 at £1Sayan Gamarra
20.00%
Ordinary
15 at £1Grant Langer
15.00%
Ordinary

Financials

Year2014
Net Worth£79,711
Cash£16,654
Current Liabilities£156,689

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 August 2004Delivered on: 21 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 and 30 waterloo road, epsom, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
14 June 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Termination of appointment of Martin James Morris as a director on 14 September 2015 (1 page)
9 August 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 19/03/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Return made up to 19/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 July 2007Return made up to 19/03/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 April 2005Return made up to 19/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
30 March 2004Return made up to 19/03/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
6 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Ad 25/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002New director appointed (3 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Director resigned (1 page)
19 March 2002Incorporation (18 pages)