Company NameMaw Property Developers Limited
Company StatusDissolved
Company Number04260112
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDennis Maw
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address173 Mortomley Lane
Sheffield
South Yorkshire
S35 3HT
Director NameJeremy William Maw
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address173 Mortomley Lane
Sheffield
South Yorkshire
S35 3HT
Director NameSybil Maw
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Mortomley Lane
Sheffield
South Yorkshire
S35 3HT
Secretary NameJeremy William Maw
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address173 Mortomley Lane
Sheffield
South Yorkshire
S35 3HT
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Dennis Maw
33.33%
Ordinary
1 at £1Jeremy William Maw
33.33%
Ordinary
1 at £1Sybil Maw
33.33%
Ordinary

Financials

Year2014
Net Worth£347
Cash£5,702
Current Liabilities£32,879

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (4 pages)
25 November 2015Application to strike the company off the register (4 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(6 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(6 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(6 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 March 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
10 March 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 August 2007Return made up to 26/07/07; full list of members (7 pages)
30 August 2007Return made up to 26/07/07; full list of members (7 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 August 2006Return made up to 26/07/06; full list of members (7 pages)
31 August 2006Return made up to 26/07/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 August 2005Return made up to 26/07/05; full list of members (7 pages)
18 August 2005Return made up to 26/07/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
16 April 2004Particulars of mortgage/charge (7 pages)
16 April 2004Particulars of mortgage/charge (7 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2004Particulars of mortgage/charge (10 pages)
12 February 2004Particulars of mortgage/charge (10 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 July 2003Return made up to 26/07/03; full list of members (7 pages)
28 July 2003Return made up to 26/07/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 August 2002Return made up to 26/07/02; full list of members (7 pages)
28 August 2002Return made up to 26/07/02; full list of members (7 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
5 September 2001Ad 26/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 September 2001Ad 26/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 August 2001Registered office changed on 16/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
26 July 2001Incorporation (16 pages)
26 July 2001Incorporation (16 pages)