Company NameA & F Services Ltd
Company StatusDissolved
Company Number03415234
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Kneale Birch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMistley Post Office High Street
Mistley
Manningtree
Essex
CO11 1HE
Director NameFrances Margaret McMillan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleSub Postmaster
Country of ResidenceEngland
Correspondence AddressMistley Post Office High Street
Mistley
Manningtree
Essex
CO11 1HE
Secretary NameAndrew Kneale Birch
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMistley Post Office High Street
Mistley
Manningtree
Essex
CO11 1HE
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressMistley Post Office
High Street
Mistley
Essex
CO11 1HE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishMistley
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaMistley

Shareholders

95 at £1Andrew Kneale Birch
95.00%
Ordinary
5 at £1Frances Margaret Mcmillan
5.00%
Ordinary

Financials

Year2014
Net Worth-£711
Cash£235
Current Liabilities£946

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2011Application to strike the company off the register (3 pages)
23 December 2011Application to strike the company off the register (3 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(5 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 April 2010Director's details changed for Andrew Kneale Birch on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Andrew Kneale Birch on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Frances Margaret Mcmillan on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Frances Margaret Mcmillan on 21 March 2010 (2 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 21/03/09; full list of members (10 pages)
2 April 2009Return made up to 21/03/09; full list of members (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 21/03/08; no change of members (7 pages)
17 April 2008Return made up to 21/03/08; no change of members (7 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 21/03/07; full list of members (7 pages)
25 April 2007Return made up to 21/03/07; full list of members (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 21/03/06; full list of members (7 pages)
30 March 2006Return made up to 21/03/06; full list of members (7 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 21/03/05; full list of members (7 pages)
24 March 2005Return made up to 21/03/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 April 2004Return made up to 03/04/04; full list of members (7 pages)
13 April 2004Return made up to 03/04/04; full list of members (7 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 July 2003Return made up to 03/04/03; full list of members (7 pages)
5 July 2003Return made up to 03/04/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 April 2002Return made up to 03/04/02; full list of members (6 pages)
15 April 2002Return made up to 03/04/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
4 December 2000Full accounts made up to 31 March 2000 (8 pages)
4 December 2000Full accounts made up to 31 March 2000 (8 pages)
10 April 2000Return made up to 03/04/00; full list of members (6 pages)
10 April 2000Return made up to 03/04/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 March 1999 (8 pages)
26 October 1999Full accounts made up to 31 March 1999 (8 pages)
19 April 1999Return made up to 12/04/99; no change of members (4 pages)
19 April 1999Return made up to 12/04/99; no change of members (4 pages)
14 December 1998Full accounts made up to 31 March 1998 (9 pages)
14 December 1998Full accounts made up to 31 March 1998 (9 pages)
26 August 1998Return made up to 06/08/98; full list of members (6 pages)
26 August 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
15 August 1997Registered office changed on 15/08/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
15 August 1997Ad 06/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Ad 06/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
15 August 1997New director appointed (2 pages)