Company NameMWH Management Services Limited
Company StatusDissolved
Company Number06160457
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael William Higginson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 London Road
Biggleswade
Bedfordshire
SG18 8EE
Secretary NameMrs Bridget Clare Higginson
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address89 London Road
Biggleswade
Beds
SG18 8EE

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr Michael William Higginson
50.00%
Ordinary
50 at £1Mrs Bridget Clare Higginson
50.00%
Ordinary

Financials

Year2014
Net Worth£220
Cash£2,739
Current Liabilities£22,018

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
22 March 2017Application to strike the company off the register (3 pages)
9 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
9 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
11 November 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
11 November 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
19 December 2013Registered office address changed from 112 Morden Road London SW19 3BP on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 112 Morden Road London SW19 3BP on 19 December 2013 (1 page)
19 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
17 April 2013Secretary's details changed for Brigitte Clare Groves on 1 January 2013 (1 page)
17 April 2013Secretary's details changed for Brigitte Clare Groves on 1 January 2013 (1 page)
17 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
17 April 2013Secretary's details changed for Brigitte Clare Groves on 1 January 2013 (1 page)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Michael William Higginson on 1 March 2010 (2 pages)
10 May 2010Director's details changed for Michael William Higginson on 1 March 2010 (2 pages)
10 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Michael William Higginson on 1 March 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 May 2009Return made up to 14/03/09; full list of members (3 pages)
6 May 2009Return made up to 14/03/09; full list of members (3 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
23 June 2008Return made up to 14/03/08; full list of members (3 pages)
23 June 2008Return made up to 14/03/08; full list of members (3 pages)
14 March 2007Incorporation (14 pages)
14 March 2007Incorporation (14 pages)