Company NameM & N Manufacturing Limited
DirectorNolan Andrew Churchward
Company StatusDissolved
Company Number04444983
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Previous NameAztech Environmental Services (Midlands) UK Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNolan Andrew Churchward
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLlamedos
Surgery Road
Blaina
NP13 3AY
Wales
Secretary NameGrant Michael Churchward
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Bryn Villas
Westside
Blaina
NP13 3DL
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,463
Current Liabilities£191,548

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2007Dissolved (1 page)
1 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
14 September 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
9 March 2005Appointment of a voluntary liquidator (1 page)
9 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2005Statement of affairs (10 pages)
14 February 2005Registered office changed on 14/02/05 from: 11 new street pontnewydd cwmbran NP44 1EE (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Return made up to 22/05/04; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 August 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2003Return made up to 22/05/03; full list of members (6 pages)
9 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 16 churchill way cardiff CF10 2DX (1 page)
8 April 2003Company name changed aztech environmental services (m idlands) uk LIMITED\certificate issued on 08/04/03 (2 pages)