Company NameMWS Management Limited
Company StatusDissolved
Company Number08439557
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael William Shotton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Auckland Avenue
South Shields
NE34 7DZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address10 Auckland Avenue
South Shields
NE34 7DZ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Shareholders

90 at £1Michael William Shotton
90.00%
Ordinary
10 at £1Diane Shotton
10.00%
Ordinary

Financials

Year2014
Net Worth£20,179
Cash£38,136
Current Liabilities£19,440

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (3 pages)
31 August 2017Application to strike the company off the register (3 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 October 2016Registered office address changed from 6 Clarewood Avenue South Shields Tyne and Wear NE34 7SY to 10 Auckland Avenue South Shields NE34 7DZ on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 6 Clarewood Avenue South Shields Tyne and Wear NE34 7SY to 10 Auckland Avenue South Shields NE34 7DZ on 7 October 2016 (1 page)
6 October 2016Director's details changed for Mr Michael William Shotton on 4 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Michael William Shotton on 4 October 2016 (2 pages)
26 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
(3 pages)
21 March 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 21 March 2013 (1 page)
14 March 2013Appointment of Mr Michael William Shotton as a director (2 pages)
14 March 2013Appointment of Mr Michael William Shotton as a director (2 pages)
12 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
12 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
11 March 2013Incorporation (29 pages)
11 March 2013Incorporation (29 pages)