About

Registered Number: 06280793
Date of Incorporation: 15/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: Allington House, Bull Lane, Bishops Castle, Shropshire, SY9 5DA

 

Mw Restoration & Construction Ltd was registered on 15 June 2007, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Martin, Gillian, Martin, Joseph Thomas, Willis, Kevin Andrew for this organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Gillian 01 August 2007 - 1
MARTIN, Joseph Thomas 18 June 2007 - 1
WILLIS, Kevin Andrew 18 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2016
MR04 - N/A 14 December 2015
MR04 - N/A 14 December 2015
DISS16(SOAS) - N/A 24 November 2015
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 28 August 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 April 2009
AA - Annual Accounts 15 April 2009
DISS40 - Notice of striking-off action discontinued 31 March 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
DISS16(SOAS) - N/A 11 February 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
395 - Particulars of a mortgage or charge 10 October 2007
395 - Particulars of a mortgage or charge 11 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2007 Fully Satisfied

N/A

Debenture 06 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.