Company NameMAWE Staff & Co.Limited
Company StatusDissolved
Company Number00415944
CategoryPrivate Limited Company
Incorporation Date26 July 1946(77 years, 9 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Elaine Mary Gill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(45 years, 1 month after company formation)
Appointment Duration24 years (closed 22 September 2015)
RoleClerk
Country of ResidenceEngland
Correspondence Address34 Welton Old Road
Welton
Brough
East Yorkshire
HU15 1NU
Director NameMr Colin Anthony Mawe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(45 years, 1 month after company formation)
Appointment Duration24 years (closed 22 September 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address9 Temple Close
Welton,Brough
East Yorkshire
HU15 1NX
Secretary NameMr Colin Anthony Mawe
NationalityBritish
StatusClosed
Appointed20 September 1996(50 years, 2 months after company formation)
Appointment Duration19 years (closed 22 September 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address9 Temple Close
Welton,Brough
East Yorkshire
HU15 1NX
Director NameJoseph William Mawe
Date of BirthAugust 1915 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 1991(45 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 March 1996)
RoleCompany Director
Correspondence Address34 Old Road
Welton
Hull
Nth Humberside
Director NameKathleen Mary Mawe
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(45 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 September 1996)
RoleSecretary
Correspondence Address34 Old Road
Welton
Hull
Nth Humberside
HU15 1NU
Secretary NameKathleen Mary Mawe
NationalityBritish
StatusResigned
Appointed05 September 1991(45 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 September 1996)
RoleCompany Director
Correspondence Address34 Old Road
Welton
Hull
Nth Humberside
HU15 1NU

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1.4k at £1Trustees Of J.w. Mawe Settlement
35.81%
Ordinary
1k at £1Colin Anthony Mawe
25.06%
Preference
1000 at £1Elaine Mary Gill
24.94%
Preference
554 at £1Elaine Mary Gill
13.82%
Ordinary
15 at £1Colin Anthony Mawe
0.37%
Ordinary

Financials

Year2014
Net Worth-£8,210
Current Liabilities£292,533

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved following liquidation (1 page)
22 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
22 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
14 April 2015Liquidators' statement of receipts and payments to 9 February 2015 (11 pages)
14 April 2015Liquidators statement of receipts and payments to 9 February 2015 (11 pages)
14 April 2015Liquidators' statement of receipts and payments to 9 February 2015 (11 pages)
14 April 2015Liquidators statement of receipts and payments to 9 February 2015 (11 pages)
4 April 2014Liquidators' statement of receipts and payments to 9 February 2014 (10 pages)
4 April 2014Liquidators statement of receipts and payments to 9 February 2014 (10 pages)
4 April 2014Liquidators' statement of receipts and payments to 9 February 2014 (10 pages)
4 April 2014Liquidators statement of receipts and payments to 9 February 2014 (10 pages)
13 November 2013Liquidators statement of receipts and payments to 9 February 2013 (10 pages)
13 November 2013Liquidators' statement of receipts and payments to 9 February 2013 (10 pages)
13 November 2013Liquidators statement of receipts and payments to 9 February 2013 (10 pages)
13 November 2013Liquidators' statement of receipts and payments to 9 February 2013 (10 pages)
12 March 2012Registered office address changed from 26 Strickland Street Hull HU3 4AQ England on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 26 Strickland Street Hull HU3 4AQ England on 12 March 2012 (2 pages)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Statement of affairs with form 4.19 (9 pages)
16 February 2012Statement of affairs with form 4.19 (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Registered office address changed from 26 Strickland Street Hessle Road Hull East Yorkshire HU6 4AQ England on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 26 Strickland Street Hessle Road Hull East Yorkshire HU6 4AQ England on 10 October 2011 (1 page)
10 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 4,010
(6 pages)
10 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 4,010
(6 pages)
10 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 4,010
(6 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Elaine Mary Gill on 5 September 2010 (2 pages)
6 October 2010Director's details changed for Colin Anthony Mawe on 5 September 2010 (2 pages)
6 October 2010Director's details changed for Elaine Mary Gill on 5 September 2010 (2 pages)
6 October 2010Registered office address changed from 26 Strickland Street Hull North Humberside HU3 4AJ on 6 October 2010 (1 page)
6 October 2010Director's details changed for Elaine Mary Gill on 5 September 2010 (2 pages)
6 October 2010Director's details changed for Colin Anthony Mawe on 5 September 2010 (2 pages)
6 October 2010Registered office address changed from 26 Strickland Street Hull North Humberside HU3 4AJ on 6 October 2010 (1 page)
6 October 2010Director's details changed for Colin Anthony Mawe on 5 September 2010 (2 pages)
6 October 2010Registered office address changed from 26 Strickland Street Hull North Humberside HU3 4AJ on 6 October 2010 (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
13 October 2008Return made up to 05/09/08; full list of members (4 pages)
13 October 2008Return made up to 05/09/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 November 2007Return made up to 05/09/07; no change of members (7 pages)
4 November 2007Return made up to 05/09/07; no change of members (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 October 2006Return made up to 05/09/06; full list of members (7 pages)
4 October 2006Return made up to 05/09/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
7 October 2005Return made up to 05/09/05; full list of members (7 pages)
7 October 2005Return made up to 05/09/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 October 2004Return made up to 05/09/04; full list of members (7 pages)
7 October 2004Return made up to 05/09/04; full list of members (7 pages)
25 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 October 2003Return made up to 05/09/03; full list of members (7 pages)
7 October 2003Return made up to 05/09/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 November 2002Return made up to 05/09/02; full list of members (7 pages)
11 November 2002Return made up to 05/09/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 January 2002Return made up to 05/09/01; no change of members (6 pages)
10 January 2002Return made up to 05/09/01; no change of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
24 October 2000Return made up to 05/09/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2000Return made up to 05/09/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
8 November 1999Return made up to 05/09/99; full list of members (6 pages)
8 November 1999Return made up to 05/09/99; full list of members (6 pages)
22 April 1999Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1999Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1998Return made up to 05/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Return made up to 05/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
25 January 1997Full accounts made up to 31 March 1996 (10 pages)
25 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 November 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1995Full accounts made up to 31 March 1995 (10 pages)
6 October 1995Full accounts made up to 31 March 1995 (10 pages)
29 September 1995Return made up to 05/09/95; no change of members (4 pages)
29 September 1995Return made up to 05/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
15 December 1992Accounts for a small company made up to 31 March 1992 (5 pages)
15 December 1992Accounts for a small company made up to 31 March 1992 (5 pages)
29 October 1991Accounts for a small company made up to 31 March 1991 (6 pages)
29 October 1991Accounts for a small company made up to 31 March 1991 (6 pages)
12 September 1990Accounts for a small company made up to 31 March 1990 (4 pages)
12 September 1990Accounts for a small company made up to 31 March 1990 (4 pages)
7 August 1989Accounts for a small company made up to 31 March 1989 (4 pages)
7 August 1989Accounts for a small company made up to 31 March 1989 (4 pages)
30 November 1988Accounts for a small company made up to 31 March 1988 (4 pages)
30 November 1988Accounts for a small company made up to 31 March 1988 (4 pages)
15 October 1987Accounts for a small company made up to 31 March 1987 (4 pages)
15 October 1987Accounts for a small company made up to 31 March 1987 (4 pages)
4 August 1986Full accounts made up to 31 March 1986 (9 pages)
4 August 1986Full accounts made up to 31 March 1986 (9 pages)
29 September 1951Allotment of shares (3 pages)
29 September 1951Allotment of shares (3 pages)