Priory Park East
Hull
East Yorkshire
HU4 7DY
Director Name | Janet Leveson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 April 2008) |
Role | Secretary |
Correspondence Address | 41 Lambwath Road Hull East Yorkshire HU8 0EZ |
Secretary Name | Janet Leveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2008) |
Role | Secretary |
Correspondence Address | 41 Lambwath Road Hull East Yorkshire HU8 0EZ |
Secretary Name | Mr Michael David Gibbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mws-group.com |
---|
Registered Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
668.4k at £1 | Mws Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £730,626 |
Cash | £12 |
Current Liabilities | £2,960,415 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2023 | Application to strike the company off the register (1 page) |
25 May 2022 | Current accounting period extended from 31 May 2022 to 30 September 2022 (1 page) |
25 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (6 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 April 2014 | Termination of appointment of Michael Gibbin as a secretary (1 page) |
9 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Michael Gibbin as a secretary (1 page) |
4 April 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
4 April 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
7 June 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
7 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 March 2010 | Director's details changed for Mr Melvyn Warren Sadofsky on 18 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Michael David Gibbin on 18 February 2010 (1 page) |
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Melvyn Warren Sadofsky on 18 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Michael David Gibbin on 18 February 2010 (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 April 2009 | Group of companies' accounts made up to 31 May 2008 (27 pages) |
1 April 2009 | Group of companies' accounts made up to 31 May 2008 (27 pages) |
2 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
14 April 2008 | Appointment terminated director janet leveson (1 page) |
14 April 2008 | Appointment terminated director janet leveson (1 page) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated (1 page) |
14 March 2008 | Appointment terminated (1 page) |
10 March 2008 | Group of companies' accounts made up to 31 May 2007 (26 pages) |
10 March 2008 | Group of companies' accounts made up to 31 May 2007 (26 pages) |
28 February 2008 | Secretary appointed mr michael david gibbin (1 page) |
28 February 2008 | Appointment terminated secretary janet leveson (1 page) |
28 February 2008 | Secretary appointed mr michael david gibbin (1 page) |
28 February 2008 | Appointment terminated secretary janet leveson (1 page) |
19 March 2007 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
19 March 2007 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
20 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
3 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
31 March 2006 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
31 March 2006 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
5 April 2005 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
5 April 2005 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
24 March 2005 | Return made up to 18/02/05; full list of members (4 pages) |
24 March 2005 | Return made up to 18/02/05; full list of members (4 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
5 April 2004 | Group of companies' accounts made up to 31 May 2003 (22 pages) |
5 April 2004 | Group of companies' accounts made up to 31 May 2003 (22 pages) |
16 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
16 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 April 2003 | Group of companies' accounts made up to 31 May 2002 (24 pages) |
4 April 2003 | Group of companies' accounts made up to 31 May 2002 (24 pages) |
14 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 May 2002 | Return made up to 18/02/02; no change of members (6 pages) |
13 May 2002 | Return made up to 18/02/02; no change of members (6 pages) |
18 April 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
18 April 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
22 June 2001 | Return made up to 18/02/01; full list of members (6 pages) |
22 June 2001 | Return made up to 18/02/01; full list of members (6 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed;new director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New secretary appointed;new director appointed (3 pages) |
19 April 2001 | Statement of affairs (12 pages) |
19 April 2001 | Statement of affairs (12 pages) |
19 April 2001 | Ad 11/08/00--------- £ si 668399@1=668399 £ ic 1/668400 (2 pages) |
19 April 2001 | Ad 11/08/00--------- £ si 668399@1=668399 £ ic 1/668400 (2 pages) |
27 September 2000 | £ nc 1000/668400 11/08/00 (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | £ nc 1000/668400 11/08/00 (1 page) |
18 February 2000 | Incorporation (17 pages) |
18 February 2000 | Incorporation (17 pages) |