Company NameN & M Enterprises Limited
Company StatusDissolved
Company Number03210247
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameFleetness 230 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameArthur Mycock
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(4 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address407 Foxdenton Lane
Chadderton
Oldham
Lancashire
OL9 9QS
Secretary NameJohn Joseph Blackburn
NationalityBritish
StatusClosed
Appointed10 January 1997(7 months after company formation)
Appointment Duration8 years, 5 months (closed 28 June 2005)
RoleTechnical Director
Correspondence Address81 Snydale Villas
Wakefield Road
Pontefract
West Yorkshire
WF7 6BU
Director NameReg Nettleton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address68 Antrim Road
Woodley
Reading
Berkshire
RG5 3NY
Director NameSteven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingston Avenue
Didsbury
Manchester
M20 2SP
Secretary NameUdo Griffiths Pope
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Secretary NameAlison Jane Fieldhouse
NationalityBritish
StatusResigned
Appointed30 October 1996(4 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 1997)
RoleCompany Director
Correspondence Address91 Manchester Road
Hopwood
Heywood
Lancashire
OL10 2EQ

Location

Registered Address10 Saint Chads Court
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
2 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
3 June 2004Return made up to 10/06/04; full list of members (7 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
28 November 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
26 June 2003Return made up to 10/06/03; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 June 2001Return made up to 10/06/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
4 July 2000Return made up to 10/06/00; full list of members (6 pages)
30 March 2000Registered office changed on 30/03/00 from: st chads court school lane rochdale lancashire OL16 1QU (1 page)
3 November 1999Accounts for a small company made up to 30 June 1999 (3 pages)
3 November 1999Return made up to 10/06/98; no change of members (5 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Accounts for a small company made up to 30 June 1998 (3 pages)
3 November 1999Accounts for a small company made up to 30 June 1997 (3 pages)
3 November 1999Return made up to 10/06/99; no change of members (5 pages)
3 November 1999Return made up to 10/06/97; full list of members (6 pages)
17 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: 123 deansgate manchester M3 2BU (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Secretary resigned (1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
24 October 1996Company name changed fleetness 230 LIMITED\certificate issued on 25/10/96 (2 pages)
10 June 1996Incorporation (26 pages)