Company NameMWH Consulting Limited
Company StatusDissolved
Company Number03821850
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 7 months ago)
Dissolution Date8 January 2016 (8 years, 2 months ago)
Previous NameGreenhaze Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameTerry Bradley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(9 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 08 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandhill Lawn
Pontefract
West Yorkshire
WF8 4JB
Director NameMr Alexander Murray
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(9 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Shelley Way
Wirral
Merseyside
CH48 3LQ
Wales
Director NameMr Neil James Ferris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(9 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 08 January 2016)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address47 High Street
Belton
South Yorkshire
DN9 1NR
Director NameMr Robert Layfield Allan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 23 June 2009)
RoleCompany Director
Correspondence Address2 The Gables
Level Road, Hawarden
Deeside
Clwyd
CH5 3GB
Wales
Director NameMr John Stuart Elwin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 2005)
RoleCompany Director
Correspondence Address122 Irby Road
Wirral
Merseyside
CH61 6XQ
Wales
Director NamePauline Ann Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 23 June 2009)
RoleCompany Director
Correspondence Address323 Upton Lane
Widnes
Cheshire
WA8 9AG
Secretary NameMr Robert Layfield Allan
NationalityBritish
StatusResigned
Appointed16 August 1999(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 2005)
RoleCompany Director
Correspondence Address2 The Gables
Level Road, Hawarden
Deeside
Clwyd
CH5 3GB
Wales
Secretary NamePauline Ann Hewitt
NationalityBritish
StatusResigned
Appointed18 February 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 February 2010)
RoleCompany Director
Correspondence Address323 Upton Lane
Widnes
Cheshire
WA8 9AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£251,254
Gross Profit£14,109
Net Worth£39,281
Cash£64,862
Current Liabilities£34,426

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Final Gazette dissolved following liquidation (1 page)
8 October 2015Return of final meeting in a members' voluntary winding up (10 pages)
8 October 2015Return of final meeting in a members' voluntary winding up (10 pages)
17 September 2014Liquidators' statement of receipts and payments to 11 July 2014 (7 pages)
17 September 2014Liquidators' statement of receipts and payments to 11 July 2014 (7 pages)
17 September 2014Liquidators statement of receipts and payments to 11 July 2014 (7 pages)
22 October 2013Liquidators' statement of receipts and payments to 11 July 2013 (7 pages)
22 October 2013Liquidators statement of receipts and payments to 11 July 2013 (7 pages)
22 October 2013Liquidators' statement of receipts and payments to 11 July 2013 (7 pages)
12 September 2012Liquidators' statement of receipts and payments to 11 July 2012 (7 pages)
12 September 2012Liquidators statement of receipts and payments to 11 July 2012 (7 pages)
12 September 2012Liquidators' statement of receipts and payments to 11 July 2012 (7 pages)
12 September 2011Liquidators statement of receipts and payments to 11 July 2011 (6 pages)
12 September 2011Liquidators' statement of receipts and payments to 11 July 2011 (6 pages)
12 September 2011Liquidators' statement of receipts and payments to 11 July 2011 (6 pages)
5 August 2010Registered office address changed from 6Th Floor, North House North John Street Liverpool L2 5QY United Kingdom on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from 6Th Floor, North House North John Street Liverpool L2 5QY United Kingdom on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from 6Th Floor, North House North John Street Liverpool L2 5QY United Kingdom on 5 August 2010 (2 pages)
21 July 2010Declaration of solvency (3 pages)
21 July 2010Declaration of solvency (3 pages)
20 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2010Appointment of a voluntary liquidator (2 pages)
20 July 2010Appointment of a voluntary liquidator (2 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
3 February 2010Registered office address changed from 2Nd Floor Port of Liverpool Building Liverpool Merseyside L3 1BY on 3 February 2010 (1 page)
3 February 2010Termination of appointment of Pauline Hewitt as a secretary (1 page)
3 February 2010Registered office address changed from 2Nd Floor Port of Liverpool Building Liverpool Merseyside L3 1BY on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 2Nd Floor Port of Liverpool Building Liverpool Merseyside L3 1BY on 3 February 2010 (1 page)
3 February 2010Termination of appointment of Pauline Hewitt as a secretary (1 page)
14 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
27 September 2009Full accounts made up to 30 September 2008 (15 pages)
27 September 2009Full accounts made up to 30 September 2008 (15 pages)
3 July 2009Director appointed alex murray (2 pages)
3 July 2009Director appointed terry bradley (2 pages)
3 July 2009Appointment terminated director pauline hewitt (1 page)
3 July 2009Director appointed alex murray (2 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2009Director appointed terry bradley (2 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2009Director appointed neil ferris (2 pages)
3 July 2009Appointment terminated director pauline hewitt (1 page)
3 July 2009Director appointed neil ferris (2 pages)
3 July 2009Appointment terminated director robert allan (1 page)
3 July 2009Appointment terminated director robert allan (1 page)
1 September 2008Return made up to 09/08/08; full list of members (3 pages)
1 September 2008Return made up to 09/08/08; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
4 September 2007Return made up to 09/08/07; full list of members (2 pages)
4 September 2007Return made up to 09/08/07; full list of members (2 pages)
26 April 2007Full accounts made up to 30 September 2006 (15 pages)
26 April 2007Full accounts made up to 30 September 2006 (15 pages)
4 September 2006Return made up to 09/08/06; full list of members (2 pages)
4 September 2006Return made up to 09/08/06; full list of members (2 pages)
5 July 2006Full accounts made up to 30 September 2005 (19 pages)
5 July 2006Full accounts made up to 30 September 2005 (19 pages)
25 August 2005Return made up to 09/08/05; full list of members (7 pages)
25 August 2005Return made up to 09/08/05; full list of members (7 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
1 March 2005Full accounts made up to 30 September 2004 (19 pages)
1 March 2005Full accounts made up to 30 September 2004 (19 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 August 2004Return made up to 09/08/04; full list of members (7 pages)
24 August 2004Return made up to 09/08/04; full list of members (7 pages)
16 March 2004Full accounts made up to 30 September 2003 (18 pages)
16 March 2004Full accounts made up to 30 September 2003 (18 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
4 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Full accounts made up to 30 September 2002 (15 pages)
25 March 2003Full accounts made up to 30 September 2002 (15 pages)
20 August 2002Return made up to 09/08/02; full list of members (7 pages)
20 August 2002Return made up to 09/08/02; full list of members (7 pages)
15 March 2002Full accounts made up to 30 September 2001 (13 pages)
15 March 2002Full accounts made up to 30 September 2001 (13 pages)
6 September 2001Return made up to 09/08/01; full list of members (7 pages)
6 September 2001Return made up to 09/08/01; full list of members (7 pages)
9 February 2001Full accounts made up to 30 September 2000 (12 pages)
9 February 2001Full accounts made up to 30 September 2000 (12 pages)
25 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: mersey waste LIMITED 2ND. Floor port of liverpool building liverpool merseyside L3 1BY (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: mersey waste LIMITED 2ND. Floor port of liverpool building liverpool merseyside L3 1BY (1 page)
4 October 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
4 October 1999Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 1999Company name changed greenhaze LTD\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed greenhaze LTD\certificate issued on 01/10/99 (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
9 August 1999Incorporation (12 pages)
9 August 1999Incorporation (12 pages)