About

Registered Number: 04693813
Date of Incorporation: 11/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (9 years and 2 months ago)
Registered Address: 79 Higher Bore Street, Bodmin, Cornwall, PL31 1JT

 

M & N Developments Ltd was founded on 11 March 2003 and are based in Bodmin, Cornwall, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MERRICK, Richard Foster 01 October 2005 - 1
MILLWARD, Paul 17 March 2003 01 October 2005 1
THATCHER, Jacqueline 11 March 2003 17 March 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 18 November 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 27 February 2015
MR04 - N/A 27 February 2015
MR04 - N/A 27 February 2015
MR04 - N/A 27 February 2015
MR04 - N/A 19 February 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 13 February 2014
CH01 - Change of particulars for director 24 January 2014
CH01 - Change of particulars for director 13 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 14 February 2013
AD01 - Change of registered office address 02 October 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 23 February 2012
SH01 - Return of Allotment of shares 04 April 2011
SH01 - Return of Allotment of shares 04 April 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 11 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 22 May 2006
363s - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 27 October 2005
395 - Particulars of a mortgage or charge 16 April 2005
363s - Annual Return 24 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2004
395 - Particulars of a mortgage or charge 17 November 2004
AA - Annual Accounts 21 October 2004
225 - Change of Accounting Reference Date 09 March 2004
363s - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 19 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 24 April 2003
CERTNM - Change of name certificate 03 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 2006 Fully Satisfied

N/A

Legal charge 12 April 2005 Fully Satisfied

N/A

Legal charge 09 November 2004 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Legal charge 01 December 2003 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.