About

Registered Number: 06525486
Date of Incorporation: 06/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: 45a Cheadle Road, Cheadle Hulme, Cheshire, SK8 5EU

 

Founded in 2008, M W Work Mates Ltd has its registered office in Cheadle Hulme in Cheshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Whittaker, Mark Andrew, Callow, Amanda Vicroria, Form 10 Secretaries Fd Ltd, Whittaker, Sarah, Form 10 Directors Fd Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Mark Andrew 10 March 2008 - 1
FORM 10 DIRECTORS FD LTD 06 March 2008 06 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CALLOW, Amanda Vicroria 10 March 2008 30 December 2008 1
FORM 10 SECRETARIES FD LTD 06 March 2008 06 March 2008 1
WHITTAKER, Sarah 30 December 2008 05 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 23 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2016
CH01 - Change of particulars for director 23 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 23 May 2015
CH01 - Change of particulars for director 23 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2015
AD01 - Change of registered office address 21 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 27 May 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
TM02 - Termination of appointment of secretary 27 January 2012
AA - Annual Accounts 27 January 2012
AD01 - Change of registered office address 26 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 26 January 2011
RT01 - Application for administrative restoration to the register 25 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 15 June 2009
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
CERTNM - Change of name certificate 11 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.