Company NameMawatte Technology Limited
Company StatusDissolved
Company Number04375462
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Paul Mawdsley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleProgrammer
Correspondence Address28 Thornley Street
Hyde
Cheshire
SK14 1QN
Secretary NameGayle Bayley
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address109 Old Chapel Street
Edgeley
Stockport
Cheshire
SK3 9HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address103 Castle Street
Edgeley
Stockport
SK3 9AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,488
Cash£169
Current Liabilities£2,894

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2008Application for striking-off (1 page)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
22 February 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2005Return made up to 15/02/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Return made up to 15/02/04; full list of members (6 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 March 2003Return made up to 15/02/03; full list of members (6 pages)
14 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
15 February 2002Incorporation (9 pages)