Company NameA M 1 Investigations Ltd
Company StatusDissolved
Company Number06741716
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Anne Marie Vesty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(1 day after company formation)
Appointment Duration3 years, 7 months (closed 19 June 2012)
RoleProcess Server
Country of ResidenceUnited Kingdom
Correspondence Address618 Liverpool Road
Eccles
Manchester
M30 7NA
Secretary NameMs Anne Marie Vesty
NationalityBritish
StatusClosed
Appointed06 November 2008(1 day after company formation)
Appointment Duration3 years, 7 months (closed 19 June 2012)
RoleProcess Server
Country of ResidenceUnited Kingdom
Correspondence Address18 Castleway
Salford
Lancashire
M6 7AN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address618 Liverpool Road
Eccles
Manchester
M30 7NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£10,642
Current Liabilities£10,760

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1
(3 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1
(3 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1
(3 pages)
13 July 2010Director's details changed for Ms Anne Marie Vesty on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Ms Anne Marie Vesty on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Ms Anne Marie Vesty on 1 November 2009 (2 pages)
12 July 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Ms Anne Marie Vesty on 2 November 2009 (2 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 July 2010Director's details changed for Ms Anne Marie Vesty on 2 November 2009 (2 pages)
12 July 2010Registered office address changed from 618 Liverpool Road Eccles Manchester M30 7NA United Kingdom on 12 July 2010 (1 page)
12 July 2010Director's details changed for Ms Anne Marie Vesty on 2 November 2009 (2 pages)
12 July 2010Registered office address changed from 618 Liverpool Road Eccles Manchester M30 7NA United Kingdom on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 18 Castleway Salford Manchester Lancashire M6 7AN on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 18 Castleway Salford Manchester Lancashire M6 7AN on 12 July 2010 (1 page)
7 December 2009Secretary's details changed for Anne Marie Vesty on 1 December 2009 (1 page)
7 December 2009Secretary's details changed for Anne Marie Vesty on 1 December 2009 (1 page)
7 December 2009Secretary's details changed for Anne Marie Vesty on 1 December 2009 (1 page)
18 November 2008Director and secretary appointed anne marie vesty (2 pages)
18 November 2008Registered office changed on 18/11/2008 from 23 whitebean court manchester lancashire M6 5EU (1 page)
18 November 2008Director and secretary appointed anne marie vesty (2 pages)
18 November 2008Registered office changed on 18/11/2008 from 23 whitebean court manchester lancashire M6 5EU (1 page)
7 November 2008Appointment Terminated Director barbara kahan (1 page)
7 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 November 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
7 November 2008Appointment terminated director barbara kahan (1 page)
5 November 2008Incorporation (16 pages)
5 November 2008Incorporation (16 pages)