About

Registered Number: 04468840
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 1st Floor, Copthall House, New Road, Stourbridge, West Midlands, DY8 1PH,

 

Having been setup in 2002, M & W Signwriters Ltd has its registered office in Stourbridge, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The companies directors are listed as Mccormack, Thomas James, Mccormack, James Philip, Mccormack, Kathleen Joy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMACK, James Philip 25 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MCCORMACK, Thomas James 21 November 2014 - 1
MCCORMACK, Kathleen Joy 25 June 2002 21 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 12 July 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 05 December 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 11 July 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 17 March 2015
AP03 - Appointment of secretary 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 16 June 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 20 June 2011
AR01 - Annual Return 23 June 2010
AD01 - Change of registered office address 23 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 09 June 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 22 June 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 20 June 2006
287 - Change in situation or address of Registered Office 06 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 23 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 16 April 2004
225 - Change of Accounting Reference Date 18 March 2004
363s - Annual Return 30 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.