About

Registered Number: 05546113
Date of Incorporation: 25/08/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2019 (4 years and 3 months ago)
Registered Address: 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE

 

Based in Manchester, Mw Flooring Ltd was founded on 25 August 2005, it's status at Companies House is "Dissolved". There are 2 directors listed as Maskell, Vincent Leonard, Grady, Henry Renfrew for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASKELL, Vincent Leonard 25 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GRADY, Henry Renfrew 25 August 2005 31 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2019
LIQ14 - N/A 30 August 2019
LIQ03 - N/A 21 February 2019
AD01 - Change of registered office address 17 January 2018
LIQ02 - N/A 11 January 2018
RESOLUTIONS - N/A 28 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 09 July 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 20 September 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 17 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 20 September 2011
TM02 - Termination of appointment of secretary 29 July 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
363a - Annual Return 18 September 2008
395 - Particulars of a mortgage or charge 19 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 04 November 2006
225 - Change of Accounting Reference Date 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2008 Outstanding

N/A

Debenture 26 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.