Company NameA2M Services Limited
Company StatusDissolved
Company Number04409468
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameGary Philip Andrews
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mountnessing
Hadleigh
Essex
SS7 2QB
Director NameWayne Michael Miles
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Partridge Court
Southend Road
Stanford-Le-Hope
SS17 0PL
Secretary NameGary Philip Andrews
NationalityBritish
StatusClosed
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mountnessing
Hadleigh
Essex
SS7 2QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4a King Street
Stanford Le Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth-£16,850
Cash£15
Current Liabilities£14,420

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 November 2008Application for striking-off (1 page)
10 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 May 2008Return made up to 04/04/08; no change of members (7 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 May 2006Return made up to 10/04/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 April 2005Return made up to 04/04/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 June 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 June 2003Return made up to 04/04/03; full list of members (7 pages)
19 March 2003Registered office changed on 19/03/03 from: 8A london road grays essex RM17 5XY (1 page)
21 June 2002Ad 17/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New director appointed (3 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
4 April 2002Incorporation (17 pages)