Company NameM.W. Products Limited
Company StatusDissolved
Company Number04515956
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael Wilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleProducts Supplier
Correspondence Address1 Lizard View
Whitburn
Sunderland
SR6 7HG
Secretary NameMichael Wilson
NationalityBritish
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleProducts Supplier
Correspondence Address1 Lizard View
Whitburn
Sunderland
SR6 7HG
Director NameWilliam Barker Wilson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(11 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 19 May 2009)
RoleAdmin Manager
Correspondence Address1 Lizard View
Whitburn
Sunderland
SR6 7HG
Director NameAnne Turnbull
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleProducts Supplier
Correspondence Address19 Valley Drive
Low Fell
Gateshead
Newcastle On Tyne
NE16 3JW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,508
Cash£425
Current Liabilities£30,694

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2007Return made up to 21/08/07; full list of members (2 pages)
10 October 2007Registered office changed on 10/10/07 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 September 2006Return made up to 21/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 February 2006Return made up to 21/08/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 September 2004Return made up to 21/08/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
25 October 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 August 2002Incorporation (12 pages)