Company NameMAWS Pies Limited
Company StatusActive
Company Number02781386
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Alan Warren
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993
Appointment Duration31 years, 2 months
RoleChairman & Managing Director
Correspondence Address25 Woodlands
Seaham
Co Durham
SR7 0EP
Director NameMrs Winifred Ann Warren
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993
Appointment Duration31 years, 2 months
RoleHousewife
Correspondence Address25 Woodlands
Seaham
Co Durham
SR7 0EP
Director NameJohn David Warren
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1993(6 months, 3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleSales Manager
Correspondence Address25 Woodlands
Seaham
County Durham
SR7 0EP
Director NamePaul Andrew Warren
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1993(7 months after company formation)
Appointment Duration30 years, 7 months
RoleProduction Manager
Correspondence Address115 Heathway
Parkside
Seaham
County Durham
SR7 7UR
Secretary NameMrs Winifred Ann Warren
NationalityBritish
StatusCurrent
Appointed15 May 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address25 Woodlands
Seaham
Co Durham
SR7 0EP
Secretary NameMrs Greta Meek
NationalityBritish
StatusResigned
Appointed19 January 1993
Appointment Duration2 years, 3 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address30 Woodlands
Seaham
Co Durham
SR7 0EP
Director NameEdwin Frost
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address14 Crow Lane
Sunderland
Tyne & Wear
SR3 3TE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Saint Lukes Terrace Pallion
Sunderland
Tyne & Wear
SR4 6NQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Financials

Year2014
Turnover£106,377
Gross Profit£46,555
Net Worth-£15,302
Cash£100
Current Liabilities£46,435

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Next Accounts Due31 March 2005 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 August 2020Restoration by order of the court (3 pages)
1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
4 January 2005Voluntary strike-off action has been suspended (1 page)
17 August 2004Voluntary strike-off action has been suspended (1 page)
22 July 2004Application for striking-off (1 page)
7 May 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2004Registered office changed on 07/05/04 from: 1 glaholm road hendon sunderland SR1 2NX (2 pages)
27 February 2004Total exemption full accounts made up to 31 May 2003 (15 pages)
14 February 2003Return made up to 20/01/03; full list of members (9 pages)
27 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 February 2002Return made up to 20/01/02; full list of members (8 pages)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 February 2001Return made up to 20/01/01; full list of members (8 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 July 2000Director resigned (1 page)
14 February 2000Return made up to 20/01/00; full list of members (8 pages)
13 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 February 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 February 1998Return made up to 20/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 March 1997Full accounts made up to 31 May 1996 (16 pages)
20 February 1997New director appointed (2 pages)
1 April 1996Full accounts made up to 31 May 1995 (15 pages)
2 March 1996Return made up to 20/01/96; full list of members
  • 363(287) ‐ Registered office changed on 02/03/96
(6 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)