THE M W GROUP LIMITED

Register to unlock more data on OkredoRegister

THE M W GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03622514

Incorporation date

25/08/1998

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1998)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon20/09/2010
Application to strike the company off the register
dot icon12/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2010
Full accounts made up to 2009-02-01
dot icon11/10/2009
Director's details changed for Mr Richard Edwin Gerrard on 2009-10-05
dot icon11/10/2009
Secretary's details changed for Mrs Gillian Oliff on 2009-10-05
dot icon11/10/2009
Director's details changed for Mr Stephen Clive Sargent on 2009-10-05
dot icon11/10/2009
Director's details changed for Mr Justin Paul David Stead on 2009-10-05
dot icon11/10/2009
Director's details changed for Mr Anthony John Broderick on 2009-10-05
dot icon04/08/2009
Appointment Terminated Director jeffrey summers
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon07/10/2008
Full accounts made up to 2008-02-03
dot icon11/09/2008
Return made up to 12/09/08; full list of members
dot icon11/09/2008
Registered office changed on 12/09/2008 from goldsmiths house 2 elland road braunstone leicester LE3 1TT
dot icon11/09/2008
Director's Change of Particulars / justin stead / 12/09/2008 / HouseName/Number was: , now: 52/53; Street was: 8 chequers lane, now: the space lunn poly house; Area was: grendon, now: clarendon avenue; Post Town was: northampton, now: leamington spa; Region was: , now: warwickshire; Post Code was: NN7 1JP, now: CV32 5PP; Country was: , now: united
dot icon06/02/2008
New director appointed
dot icon31/10/2007
Director resigned
dot icon24/09/2007
Full accounts made up to 2007-01-27
dot icon18/09/2007
Return made up to 13/09/07; full list of members
dot icon18/09/2007
Director's particulars changed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon19/01/2007
Group of companies' accounts made up to 2006-01-28
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of assistance for shares acquisition
dot icon11/01/2007
Declaration of assistance for shares acquisition
dot icon01/11/2006
Director resigned
dot icon12/09/2006
Return made up to 13/09/06; full list of members
dot icon12/09/2006
Director's particulars changed
dot icon22/05/2006
Secretary resigned
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Declaration of assistance for shares acquisition
dot icon04/01/2006
Declaration of assistance for shares acquisition
dot icon04/01/2006
Declaration of assistance for shares acquisition
dot icon04/01/2006
Declaration of assistance for shares acquisition
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon20/12/2005
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon20/12/2005
Registered office changed on 21/12/05 from: 170 regent street london W1B 5BQ
dot icon20/12/2005
New secretary appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
Memorandum and Articles of Association
dot icon14/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon01/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Secretary resigned;director resigned
dot icon14/11/2005
Group of companies' accounts made up to 2005-04-02
dot icon02/11/2005
Return made up to 11/10/05; change of members
dot icon20/10/2004
Return made up to 11/10/04; full list of members
dot icon16/09/2004
Group of companies' accounts made up to 2004-03-27
dot icon31/03/2004
Conve 25/03/04
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon14/03/2004
Director resigned
dot icon24/02/2004
Accounting reference date extended from 27/03/04 to 31/03/04
dot icon06/02/2004
Group of companies' accounts made up to 2003-03-29
dot icon28/01/2004
Return made up to 11/10/03; full list of members
dot icon28/09/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon23/06/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon16/01/2003
Group of companies' accounts made up to 2002-03-30
dot icon11/11/2002
Miscellaneous
dot icon06/11/2002
Return made up to 11/10/02; change of members
dot icon06/11/2002
Director's particulars changed
dot icon22/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon05/11/2001
Return made up to 11/10/01; change of members
dot icon05/11/2001
Registered office changed on 06/11/01
dot icon01/07/2001
Resolutions
dot icon01/07/2001
Recon 26/06/01
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon12/06/2001
Particulars of mortgage/charge
dot icon24/05/2001
Secretary resigned
dot icon01/04/2001
Location of register of members
dot icon18/03/2001
Full group accounts made up to 2000-03-25
dot icon12/03/2001
Director resigned
dot icon28/01/2001
Delivery ext'd 3 mth 27/03/00
dot icon28/12/2000
New secretary appointed;new director appointed
dot icon20/11/2000
Location of register of members
dot icon29/10/2000
Return made up to 11/10/00; full list of members
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Return made up to 26/08/00; full list of members
dot icon24/08/2000
Secretary's particulars changed;director's particulars changed
dot icon04/04/2000
New secretary appointed
dot icon04/04/2000
Secretary resigned;director resigned
dot icon08/03/2000
Ad 15/02/00--------- £ si [email protected]=1090 £ ic 11656090/11657180
dot icon08/03/2000
Memorandum and Articles of Association
dot icon08/03/2000
Resolutions
dot icon01/02/2000
Full group accounts made up to 1999-03-27
dot icon01/02/2000
Accounting reference date shortened from 31/08/99 to 27/03/99
dot icon16/12/1999
Return made up to 26/08/99; full list of members
dot icon07/10/1999
Secretary resigned
dot icon07/10/1999
New secretary appointed
dot icon09/08/1999
Ad 26/07/99--------- £ si [email protected]=3000 £ ic 11653090/11656090
dot icon31/05/1999
New director appointed
dot icon22/03/1999
Particulars of mortgage/charge
dot icon26/01/1999
Certificate of change of name
dot icon17/01/1999
Registered office changed on 18/01/99 from: royal london house 22/25 finsbury square, london EC2A 1DS
dot icon01/01/1999
Particulars of mortgage/charge
dot icon01/01/1999
Particulars of mortgage/charge
dot icon01/01/1999
Particulars of mortgage/charge
dot icon30/12/1998
Ad 24/12/98--------- £ si 11604545@1=11604545 £ ic 48545/11653090
dot icon30/12/1998
Ad 24/12/98--------- £ si [email protected]=39545 £ ic 9000/48545
dot icon30/12/1998
Ad 24/12/98--------- £ si [email protected]=8999 £ ic 1/9000
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New director appointed
dot icon30/12/1998
Conve 23/12/98
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/12/1998
£ nc 100/11659091 23/12/98
dot icon19/10/1998
Director resigned
dot icon19/10/1998
New secretary appointed
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon25/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DM COMPANY SERVICES LIMITED
Nominee Secretary
25/08/1998 - 21/09/1999
389
25 NOMINEES LIMITED
Corporate Director
25/08/1998 - 11/10/1998
207
Fisher, Mark
Secretary
16/03/2000 - 30/11/2000
12
Gregg, Terence Michael
Secretary
21/09/1999 - 06/03/2000
6
Stockton, Neil David
Secretary
11/10/1998 - 17/12/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE M W GROUP LIMITED

THE M W GROUP LIMITED is an(a) Dissolved company incorporated on 25/08/1998 with the registered office located at Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE M W GROUP LIMITED?

toggle

THE M W GROUP LIMITED is currently Dissolved. It was registered on 25/08/1998 and dissolved on 17/01/2011.

Where is THE M W GROUP LIMITED located?

toggle

THE M W GROUP LIMITED is registered at Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TT.

What is the latest filing for THE M W GROUP LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.