Company NameM.C. Ware Limited
Company StatusDissolved
Company Number03606733
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date24 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan David Wheatley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Welbury
Northallerton
DL6 2SE
Secretary NameGary Joseph Dearlove
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleManager
Correspondence Address543 Marton Road
Middlesbrough
Cleveland
TS4 3SB
Director NameMrs Caroline Wheatley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School House Welbury
Northallerton
North Yorkshire
DL6 2SE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.mcware.co.uk
Telephone01642 710004
Telephone regionMiddlesbrough

Location

Registered AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Caroline Wheatley
50.00%
Ordinary
1 at £1Jonathan David Wheatley
50.00%
Ordinary

Financials

Year2014
Net Worth-£199,856
Cash£87,223
Current Liabilities£1,048,411

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2015Final Gazette dissolved following liquidation (1 page)
24 January 2015Final Gazette dissolved following liquidation (1 page)
24 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
24 October 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
23 October 2013Registered office address changed from 25a High Street Stokesley North Yorkshire TS9 5AD on 23 October 2013 (2 pages)
23 October 2013Registered office address changed from 25a High Street Stokesley North Yorkshire TS9 5AD on 23 October 2013 (2 pages)
4 October 2013Appointment of a voluntary liquidator (1 page)
4 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2013Appointment of a voluntary liquidator (1 page)
4 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2013Statement of affairs with form 4.19 (7 pages)
4 October 2013Statement of affairs with form 4.19 (7 pages)
5 September 2013Termination of appointment of Caroline Wheatley as a director on 1 September 2013 (1 page)
5 September 2013Termination of appointment of Caroline Wheatley as a director on 1 September 2013 (1 page)
5 September 2013Termination of appointment of Caroline Wheatley as a director on 1 September 2013 (1 page)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
17 July 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
5 July 2013Satisfaction of charge 2 in full (1 page)
5 July 2013Satisfaction of charge 2 in full (1 page)
31 January 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
31 January 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 2
(4 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 2
(4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Caroline Wheatley on 23 July 2010 (2 pages)
23 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Caroline Wheatley on 23 July 2010 (2 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 September 2009Director appointed caroline wheatley (2 pages)
16 September 2009Director appointed caroline wheatley (2 pages)
13 September 2009Ad 28/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 September 2009Ad 28/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 August 2009Return made up to 23/07/09; full list of members (3 pages)
28 August 2009Return made up to 23/07/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 November 2008Appointment terminated secretary gary dearlove (1 page)
19 November 2008Appointment terminated secretary gary dearlove (1 page)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 August 2007Return made up to 24/07/07; full list of members (2 pages)
20 August 2007Return made up to 24/07/07; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: 10A high street stokesley middlesbrough cleveland TS9 5DQ (1 page)
3 August 2007Registered office changed on 03/08/07 from: 10A high street stokesley middlesbrough cleveland TS9 5DQ (1 page)
26 January 2007Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2007Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 July 2005Return made up to 24/07/05; full list of members (6 pages)
15 July 2005Return made up to 24/07/05; full list of members (6 pages)
11 November 2004Return made up to 24/07/04; full list of members (6 pages)
11 November 2004Return made up to 24/07/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 September 2003Return made up to 24/07/03; full list of members (6 pages)
20 September 2003Return made up to 24/07/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 August 2002Return made up to 24/07/02; full list of members (6 pages)
6 August 2002Return made up to 24/07/02; full list of members (6 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
24 July 2001Return made up to 24/07/01; full list of members (6 pages)
24 July 2001Return made up to 24/07/01; full list of members (6 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
13 February 2001Full accounts made up to 31 July 2000 (10 pages)
13 February 2001Full accounts made up to 31 July 2000 (10 pages)
20 September 2000Return made up to 24/07/00; full list of members (6 pages)
20 September 2000Return made up to 24/07/00; full list of members (6 pages)
5 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 July 2000Nc inc already adjusted 26/06/00 (1 page)
5 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 July 2000Nc inc already adjusted 26/06/00 (1 page)
22 May 2000Full accounts made up to 31 July 1999 (10 pages)
22 May 2000Full accounts made up to 31 July 1999 (10 pages)
17 February 2000Registered office changed on 17/02/00 from: 34 zetland road loftus saltburn saltburn by the sea redcar & cleveland TS13 4PW (1 page)
17 February 2000Registered office changed on 17/02/00 from: 34 zetland road loftus saltburn saltburn by the sea redcar & cleveland TS13 4PW (1 page)
1 October 1999Return made up to 24/07/99; full list of members (6 pages)
1 October 1999Return made up to 24/07/99; full list of members (6 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: 12 york place leeds LS1 2DS (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: 12 york place leeds LS1 2DS (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
24 July 1998Incorporation (15 pages)
24 July 1998Incorporation (15 pages)