Company NameMWM Investments Limited
Company StatusDissolved
Company Number03113021
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Gregory
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Coniston Road
Gatley
Cheadle
Cheshire
SK8 4AP
Director NameSteven Charles Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address321 Kingsway
Gatley
Cheadle
Cheshire
SK8 1LP
Secretary NameDr Christopher John Shaw
NationalityBritish
StatusClosed
Appointed01 November 1996(1 year after company formation)
Appointment Duration6 years, 11 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address83 Eaton Road
Tarporley
Cheshire
CW6 0DG
Director NameDr Christopher John Shaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address83 Eaton Road
Tarporley
Cheshire
CW6 0DG
Secretary NameChristine Judy Doona
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCS
Correspondence Address26 Coniston Road
Gatley
Cheadle
Cheshire
SK8 4AP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address78/82 Church Street
Eccles
Manchester
Lancashire
M30 0DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Return made up to 12/10/02; full list of members (7 pages)
7 May 2003Application for striking-off (1 page)
28 June 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
29 January 2002Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
21 February 2001Return made up to 12/10/00; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 31 October 1999 (4 pages)
15 October 1999Return made up to 12/10/99; full list of members (7 pages)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street manchester M30 0PD (1 page)
1 December 1998Accounts for a dormant company made up to 31 October 1998 (5 pages)
22 October 1998Return made up to 12/10/98; full list of members (8 pages)
22 October 1998New secretary appointed (2 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
14 April 1998Registered office changed on 14/04/98 from: 30 broad street pendleton salford M6 6BY (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
1 April 1997Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 April 1997Ad 11/10/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 March 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Director resigned;new director appointed (2 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
12 October 1995Incorporation (28 pages)