Company NameMW Developments (North West) Ltd
DirectorMark Anthony Wyatt
Company StatusLive but Receiver Manager on at least one charge
Company Number05770655
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMark Anthony Wyatt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(1 day after company formation)
Appointment Duration18 years
RoleProperty Developer
Correspondence Address15 Vixen Grove
Widnes
Cheshire
WA8 9DS
Secretary NameRebecca Binstead
NationalityBritish
StatusCurrent
Appointed06 April 2006(1 day after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address15 Vixen Grove
Widnes
Cheshire
WA8 9DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address75 Mosley Street
Manchester
Lancashire
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due22 June 2017 (overdue)

Filing History

16 December 2009Notice of appointment of receiver or manager (3 pages)
16 December 2009Notice of appointment of receiver or manager (3 pages)
15 June 2009Return made up to 08/06/09; full list of members (10 pages)
15 June 2009Return made up to 08/06/09; full list of members (10 pages)
3 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 January 2009Registered office changed on 27/01/2009 from 45 walton hall avenue liverpool L4 6TB (2 pages)
27 January 2009Registered office changed on 27/01/2009 from 45 walton hall avenue liverpool L4 6TB (2 pages)
14 July 2008Return made up to 05/04/08; full list of members (3 pages)
14 July 2008Return made up to 05/04/08; full list of members (3 pages)
16 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 15 vixen grove widnes cheshire WA8 9DS (1 page)
19 February 2008Registered office changed on 19/02/08 from: 15 vixen grove widnes cheshire WA8 9DS (1 page)
27 June 2007Return made up to 05/04/07; full list of members (6 pages)
27 June 2007Return made up to 05/04/07; full list of members (6 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (4 pages)
19 May 2006Particulars of mortgage/charge (4 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
5 April 2006Incorporation (9 pages)
5 April 2006Incorporation (9 pages)