Company NameMdwfn Limited
DirectorsMichael Andrew Smith and Theresa Sheryl Smith
Company StatusDissolved
Company Number03606886
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael Andrew Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(same day as company formation)
RoleComputer Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House
Marlborough Avenue
Hornsea
HU18 1UA
Director NameTheresa Sheryl Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(same day as company formation)
RoleAdministration
Correspondence AddressThe Carriage House
Marlborough Avenue
Hornsea
HU18 1UA
Secretary NameInternational United Holding Ag (Corporation)
StatusCurrent
Appointed30 July 1998(same day as company formation)
Correspondence AddressNo.2 Commercial Centre Square
Alofi
Niue
Secretary NameTheresa Sheryl Smith
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleAdministration
Correspondence AddressThe Carriage House
Marlborough Avenue
Hornsea
HU18 1UA
Director NameAlan Edwin Smith
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2000)
RoleConsultant
Correspondence Address40 Clifton Street
Hornsea
East Yorkshire
HU18 1HY

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£482
Cash£1,647
Current Liabilities£87,301

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 December 2003Dissolved (1 page)
12 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
21 December 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Notice of completion of voluntary arrangement (3 pages)
28 December 2000Statement of affairs (5 pages)
28 December 2000Appointment of a voluntary liquidator (2 pages)
28 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2000Registered office changed on 13/12/00 from: 29-31 paragon street kingston-upon-hull HU1 3NA (1 page)
15 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/09/00
(7 pages)
5 June 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
26 October 1999Return made up to 30/07/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
12 February 1999New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
30 July 1998Incorporation (13 pages)