Company NameMWR Design Limited
Company StatusDissolved
Company Number08396967
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Marc Ross
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address22 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG

Contact

Websitemwrdesign.co.uk

Location

Registered Address22 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marc Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£771
Cash£58,454
Current Liabilities£59,797

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
8 February 2023Application to strike the company off the register (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 March 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 April 2021Director's details changed for Mr Marc Ross on 28 April 2021 (2 pages)
28 April 2021Change of details for Mr Marc Ross as a person with significant control on 28 April 2021 (2 pages)
16 March 2021Director's details changed for Mr Marc Ross on 1 March 2021 (2 pages)
16 March 2021Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
16 March 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
16 March 2021Change of details for Mr Marc Ross as a person with significant control on 1 March 2021 (2 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
18 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
11 October 2019Registered office address changed from 5th Floor Sunco House, 9-11 Carliol Square Newcastle upon Tyne NE1 6UF to 22 Leazes Park Road Newcastle upon Tyne Tyne and Wear NE1 4PG on 11 October 2019 (1 page)
19 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
25 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Director's details changed for Mr Marc Ross on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Marc Ross on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Marc Ross on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Marc Ross on 20 February 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
11 February 2013Incorporation (24 pages)
11 February 2013Incorporation (24 pages)