About

Registered Number: 03606778
Date of Incorporation: 30/07/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2020 (4 years and 8 months ago)
Registered Address: 109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN

 

Founded in 1998, M R W Consultancy Ltd are based in Leicestershire. The organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOLE, Adam 14 May 2005 - 1
GREEN, Nichola Christine 01 February 1999 30 January 2001 1
LEISS, Truida Lyn 30 July 1998 01 February 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2020
LIQ14 - N/A 12 May 2020
LIQ03 - N/A 09 May 2019
AD01 - Change of registered office address 03 July 2018
LIQ03 - N/A 08 June 2018
4.68 - Liquidator's statement of receipts and payments 06 June 2017
4.68 - Liquidator's statement of receipts and payments 27 May 2016
4.68 - Liquidator's statement of receipts and payments 27 May 2015
TM01 - Termination of appointment of director 16 May 2015
4.68 - Liquidator's statement of receipts and payments 21 May 2014
AD01 - Change of registered office address 24 May 2013
RESOLUTIONS - N/A 09 April 2013
4.20 - N/A 09 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2013
AR01 - Annual Return 29 August 2012
AAMD - Amended Accounts 15 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 13 May 2009
363s - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 03 June 2005
287 - Change in situation or address of Registered Office 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 20 June 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 December 2001
363s - Annual Return 06 December 2001
AA - Annual Accounts 10 May 2001
AA - Annual Accounts 14 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 05 December 2000
363s - Annual Return 04 August 2000
288c - Notice of change of directors or secretaries or in their particulars 16 February 2000
363s - Annual Return 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 03 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
287 - Change in situation or address of Registered Office 19 October 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
287 - Change in situation or address of Registered Office 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
MEM/ARTS - N/A 19 August 1998
CERTNM - Change of name certificate 17 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.