Company NameMW (Manchester) Limited
Company StatusDissolved
Company Number07082429
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 4 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Wilcox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables 28 Church Lane
Huddersfield
West Yorkshire
HD4 7DB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75k at £1Tudor Capital Management LTD
87.21%
Preference
11k at £1Nationwide Trustee Services LTD
12.79%
Preference
1 at £1Mark Wilcox
0.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 August 2014Application to strike the company off the register (3 pages)
22 August 2014Application to strike the company off the register (3 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 86,001
(5 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 86,001
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
7 February 2012Registered office address changed from , 34 Bond Street, Wakefield, West Yorkshire, WF1 2QP on 7 February 2012 (1 page)
7 February 2012Second filing of AR01 previously delivered to Companies House made up to 20 November 2010 (16 pages)
7 February 2012Second filing of AR01 previously delivered to Companies House made up to 20 November 2010 (16 pages)
7 February 2012Registered office address changed from , 34 Bond Street, Wakefield, West Yorkshire, WF1 2QP on 7 February 2012 (1 page)
7 February 2012Registered office address changed from , 34 Bond Street, Wakefield, West Yorkshire, WF1 2QP on 7 February 2012 (1 page)
30 January 2012Statement of capital following an allotment of shares on 20 July 2010
  • GBP 86,001
(3 pages)
30 January 2012Statement of capital following an allotment of shares on 20 July 2010
  • GBP 86,001
(3 pages)
25 July 2011Accounts made up to 30 November 2010 (4 pages)
25 July 2011Accounts made up to 30 November 2010 (4 pages)
20 May 2011Annual return made up to 20 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/02/2012
(6 pages)
20 May 2011Annual return made up to 20 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/02/2012
(6 pages)
17 May 2011Register inspection address has been changed (2 pages)
17 May 2011Register inspection address has been changed (2 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(23 pages)
19 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(23 pages)
19 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 75,001
(10 pages)
19 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 75,001
(10 pages)
3 December 2009Appointment of Mark Wilcox as a director (3 pages)
3 December 2009Appointment of Mark Wilcox as a director (3 pages)
24 November 2009Termination of appointment of Graham Cowan as a director (1 page)
24 November 2009Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 24 November 2009 (1 page)
24 November 2009Termination of appointment of Graham Cowan as a director (1 page)
24 November 2009Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 24 November 2009 (1 page)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)