Company NameM W C Services Limited
DirectorMartyn Wilson
Company StatusActive - Proposal to Strike off
Company Number04820259
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Previous NameMW Telecom Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martyn Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Secretary NameJane Coakley
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Bournemouth Avenue
Middlesbrough
Cleveland
TS3 0NN
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed05 January 2006(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitemontgomerylloyd.com

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Martyn Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£111
Cash£1,525
Current Liabilities£5,757

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 June 2021 (2 years, 9 months ago)
Next Return Due14 July 2022 (overdue)

Filing History

12 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
19 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
5 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Termination of appointment of Russell Teasdale as a secretary (1 page)
4 July 2012Termination of appointment of Russell Teasdale as a secretary (1 page)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Martyn Wilson on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Martyn Wilson on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Martyn Wilson on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Director's details changed for Martyn Wilson on 3 July 2010 (2 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Martyn Wilson on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Martyn Wilson on 3 July 2010 (2 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 August 2009Return made up to 03/07/09; full list of members (3 pages)
3 August 2009Return made up to 03/07/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Return made up to 03/07/08; full list of members (3 pages)
8 September 2008Return made up to 03/07/08; full list of members (3 pages)
10 July 2007Return made up to 03/07/07; full list of members (2 pages)
10 July 2007Return made up to 03/07/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Return made up to 03/07/06; full list of members (6 pages)
9 August 2006Return made up to 03/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
1 February 2006Company name changed mw telecom LIMITED\certificate issued on 01/02/06 (4 pages)
1 February 2006Company name changed mw telecom LIMITED\certificate issued on 01/02/06 (4 pages)
2 August 2005Return made up to 03/07/05; full list of members (6 pages)
2 August 2005Return made up to 03/07/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
4 August 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
4 August 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 July 2003Registered office changed on 14/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
3 July 2003Incorporation (15 pages)
3 July 2003Incorporation (15 pages)