About

Registered Number: 01453896
Date of Incorporation: 12/10/1979 (44 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: Westmill Trout & Fish Farm Westmill Road, Westmill, Ware, Hertfordshire, SG12 0ET

 

Based in Ware, M & N Ltd was founded on 12 October 1979, it's status at Companies House is "Dissolved". We don't know the number of employees at M & N Ltd. The companies directors are listed as Birch, Ernest, Meredith, Graham William, Napper, Freda Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Ernest N/A 09 June 1993 1
MEREDITH, Graham William N/A 19 June 2001 1
NAPPER, Freda Mary N/A 19 June 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
DS01 - Striking off application by a company 27 February 2019
AA - Annual Accounts 27 December 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 20 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 15 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 17 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 December 2011
AD01 - Change of registered office address 29 December 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 19 December 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 22 January 2008
363a - Annual Return 12 January 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 17 January 2005
363s - Annual Return 13 February 2004
AA - Annual Accounts 13 February 2004
AA - Annual Accounts 26 January 2003
363s - Annual Return 07 January 2003
363s - Annual Return 16 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
AA - Annual Accounts 22 April 2002
AA - Annual Accounts 22 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
363s - Annual Return 12 January 2001
363s - Annual Return 10 December 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 14 August 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 10 December 1997
287 - Change in situation or address of Registered Office 08 June 1997
CERTNM - Change of name certificate 02 June 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 08 September 1995
123 - Notice of increase in nominal capital 24 May 1995
AA - Annual Accounts 19 May 1995
395 - Particulars of a mortgage or charge 03 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 December 1994
288 - N/A 07 October 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 21 August 1993
288 - N/A 13 July 1993
288 - N/A 13 July 1993
363s - Annual Return 24 December 1992
AA - Annual Accounts 23 June 1992
AA - Annual Accounts 13 March 1992
363b - Annual Return 17 December 1991
287 - Change in situation or address of Registered Office 25 July 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 23 January 1991
RESOLUTIONS - N/A 19 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1990
123 - Notice of increase in nominal capital 19 June 1990
288 - N/A 19 June 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
PUC 2 - N/A 11 July 1989
PUC 2 - N/A 11 July 1989
RESOLUTIONS - N/A 29 June 1989
RESOLUTIONS - N/A 23 June 1989
PUC 2 - N/A 23 June 1989
123 - Notice of increase in nominal capital 23 June 1989
MEM/ARTS - N/A 20 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1989
MEM/ARTS - N/A 25 May 1989
CERTNM - Change of name certificate 11 May 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
288 - N/A 25 November 1988
287 - Change in situation or address of Registered Office 25 November 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 05 May 1988
MEM/ARTS - N/A 01 March 1988
CERTNM - Change of name certificate 10 February 1988
AA - Annual Accounts 09 February 1987
363 - Annual Return 09 February 1987
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 April 1995 Outstanding

N/A

Legal charge 16 July 1982 Fully Satisfied

N/A

Legal charge 21 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.