Company NameT & M Services Limited
Company StatusDissolved
Company Number03620615
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameSAS Accounting Services Limited (Corporation)
StatusClosed
Appointed03 January 2020(21 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (closed 31 March 2020)
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
Essex
CO2 8JX
Director NameGladys Eva Ling
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address93 Howard Crescent
Durkar
Yorkshire
WF4 3AN
Director NameJacqueline Ling
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RolePayroll Manager
Correspondence Address32 Brookside
Hornchurch
Essex
RM11 2RS
Secretary NameJacqueline Ling
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RolePayroll Manager
Correspondence Address32 Brookside
Hornchurch
Essex
RM11 2RS
Director NameTerence Michael Ling
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 2001)
RoleCompany Director
Correspondence Address32 Brookside
Hornchurch
Essex
RM11 2RS
Secretary NameTerence Michael Ling
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address32 Brookside
Hornchurch
Essex
RM11 2RS
Director NameMr Terence Michael Ling
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 24 January 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameIan Trevor Smith
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(13 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressApartment A2, Black M1
Evripidou Street
Chlorakas
Paphos 8220
Cyprus
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameUster Ltd (Corporation)
StatusResigned
Appointed01 January 2001(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2008)
Correspondence Address35 Colridge Court
Donnington Wood
Telford
TF2 7SA
Director NameNamuro Invest Corp (Corporation)
StatusResigned
Appointed01 June 2001(2 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2019)
Correspondence AddressPO Box 1551 Attendus Trust Company Ag
Bahnhofstrasse 12
6301 Zug
Switzerland
Secretary NameSimple Accounting Solutions Ltd (Corporation)
StatusResigned
Appointed01 February 2008(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2012)
Correspondence Address11 Hubert Road
Colchester
Essex
CO3 3SA
Secretary NameSAS Accounting Services Limited (Corporation)
StatusResigned
Appointed01 April 2012(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2019)
Correspondence Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD

Contact

Telephone01708 471146
Telephone regionRomford

Location

Registered Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Namuro Invest Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£6,244
Cash£60
Current Liabilities£18,597

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (3 pages)
6 January 2020Termination of appointment of Sas Accounting Services Ltd as a secretary on 31 December 2019 (1 page)
6 January 2020Termination of appointment of Ian Trevor Smith as a director on 31 December 2019 (1 page)
6 January 2020Termination of appointment of a secretary (1 page)
6 January 2020Termination of appointment of a director (1 page)
3 January 2020Termination of appointment of Namuro Invest Corp as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Sas Accounting Services Ltd as a director on 3 January 2020 (2 pages)
3 January 2020Registered office address changed from 11 Hubert Road Colchester CO3 3SA to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 3 January 2020 (1 page)
3 January 2020Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 3 January 2020 (1 page)
18 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
27 February 2015Appointment of Sas Accounting Services Ltd as a secretary on 1 April 2012 (2 pages)
27 February 2015Appointment of Sas Accounting Services Ltd as a secretary on 1 April 2012 (2 pages)
27 February 2015Appointment of Sas Accounting Services Ltd as a secretary on 1 April 2012 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
5 March 2013Previous accounting period shortened from 15 February 2013 to 31 January 2013 (1 page)
5 March 2013Registered office address changed from 65a Wingletye Lane Hornchurch Essex RM11 3AT on 5 March 2013 (1 page)
5 March 2013Previous accounting period shortened from 15 February 2013 to 31 January 2013 (1 page)
5 March 2013Registered office address changed from 65a Wingletye Lane Hornchurch Essex RM11 3AT on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 65a Wingletye Lane Hornchurch Essex RM11 3AT on 5 March 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 15 February 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 15 February 2012 (4 pages)
31 October 2012Termination of appointment of Simple Accounting Solutions Ltd as a secretary (1 page)
31 October 2012Previous accounting period extended from 31 January 2012 to 15 February 2012 (1 page)
31 October 2012Termination of appointment of Simple Accounting Solutions Ltd as a secretary (1 page)
31 October 2012Previous accounting period extended from 31 January 2012 to 15 February 2012 (1 page)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
8 February 2012Termination of appointment of Terence Ling as a director (1 page)
8 February 2012Termination of appointment of Terence Ling as a director (1 page)
6 February 2012Appointment of Ian Trevor Smith as a director (3 pages)
6 February 2012Appointment of Ian Trevor Smith as a director (3 pages)
31 January 2012Appointment of Mr Terence Michael Ling as a director (2 pages)
31 January 2012Appointment of Mr Terence Michael Ling as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Namuro Invest Corp on 24 August 2010 (2 pages)
20 October 2010Secretary's details changed for Simple Accounting Solutions Ltd on 24 August 2010 (1 page)
20 October 2010Director's details changed for Namuro Invest Corp on 24 August 2010 (2 pages)
20 October 2010Secretary's details changed for Simple Accounting Solutions Ltd on 24 August 2010 (1 page)
20 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 September 2009Return made up to 24/08/09; full list of members (3 pages)
18 September 2009Return made up to 24/08/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 September 2008Return made up to 24/08/08; full list of members (3 pages)
4 September 2008Return made up to 24/08/08; full list of members (3 pages)
21 July 2008Director's change of particulars / namuro invest corp / 01/03/2008 (1 page)
21 July 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 July 2008Director's change of particulars / namuro invest corp / 01/03/2008 (1 page)
28 May 2008Appointment terminated secretary uster LTD (1 page)
28 May 2008Secretary appointed simple accounting solutions LTD (1 page)
28 May 2008Secretary appointed simple accounting solutions LTD (1 page)
28 May 2008Appointment terminated secretary uster LTD (1 page)
7 November 2007Return made up to 24/08/07; full list of members (2 pages)
7 November 2007Return made up to 24/08/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 September 2006Return made up to 24/08/06; full list of members (2 pages)
27 September 2006Return made up to 24/08/06; full list of members (2 pages)
12 October 2005Return made up to 24/08/05; full list of members (2 pages)
12 October 2005Return made up to 24/08/05; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 December 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(6 pages)
23 December 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(6 pages)
6 September 2003Return made up to 24/08/03; full list of members (6 pages)
6 September 2003Return made up to 24/08/03; full list of members (6 pages)
31 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
31 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 August 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2002Registered office changed on 14/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
14 May 2002Registered office changed on 14/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
6 September 2001Return made up to 24/08/01; full list of members (6 pages)
6 September 2001Return made up to 24/08/01; full list of members (6 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
4 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
4 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
6 September 2000Return made up to 24/08/00; full list of members (6 pages)
6 September 2000Return made up to 24/08/00; full list of members (6 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000Secretary resigned;director resigned (1 page)
25 May 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
25 May 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
25 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
25 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
5 October 1999Registered office changed on 05/10/99 from: c/o robertson milroy & co 43-45 butts green road hornchurch essex RM11 2JX (1 page)
5 October 1999Registered office changed on 05/10/99 from: c/o robertson milroy & co 43-45 butts green road hornchurch essex RM11 2JX (1 page)
2 September 1999Return made up to 24/08/99; full list of members (6 pages)
2 September 1999Return made up to 24/08/99; full list of members (6 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
24 August 1998Incorporation (20 pages)
24 August 1998Incorporation (20 pages)