Company NameMwoiss Limited
Company StatusDissolved
Company Number04507557
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NamesOcean Innovative Software Solutions Limited and Middleton Wissett Limited

Business Activity

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

Directors

Secretary NameMrs Yvonne Alison Owen Wood
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Calveley Hall Lane Calveley
Tarporley
Cheshire
CW6 9LG
Director NameMrs Yvonne Alison Owen Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Calveley Hall Lane Calveley
Tarporley
Cheshire
CW6 9LG
Director NameGraham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2011)
RoleCompany Director
Correspondence AddressThe Woodlands
Calveley Hall Drive, Calveley
Tarporley
Cheshire
CW6 9LG
Director NameGraham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2011)
RoleCompany Director
Correspondence AddressThe Woodlands
Calveley Hall Drive, Calveley
Tarporley
Cheshire
CW6 9LG
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 February 2003(5 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2011)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressWindsor Court
103 King Street
Knutsford
Cheshire
WA16 6EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

100 at 1Graham Barry Wood
50.00%
Ordinary
100 at 1J E Hickson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,446
Current Liabilities£7,980

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page)
23 October 2012Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary on 31 August 2011 (1 page)
10 April 2012Termination of appointment of Graham Barry Wood as a director on 13 January 2011 (1 page)
10 April 2012Termination of appointment of Graham Wood as a director (1 page)
23 September 2011Compulsory strike-off action has been suspended (1 page)
23 September 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Company name changed middleton wissett LIMITED\certificate issued on 13/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-31
(3 pages)
13 January 2011Company name changed middleton wissett LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2010Capitals not rolled up (1 page)
4 April 2010Capitals not rolled up (1 page)
22 September 2009Return made up to 09/08/09; full list of members (3 pages)
22 September 2009Return made up to 09/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 May 2009Registered office changed on 18/05/2009 from 2 partridge way wincham northwich cheshire CW9 6PY (1 page)
18 May 2009Registered office changed on 18/05/2009 from 2 partridge way wincham northwich cheshire CW9 6PY (1 page)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 December 2007Return made up to 09/08/07; no change of members (6 pages)
6 December 2007Return made up to 09/08/07; no change of members (6 pages)
17 October 2007Registered office changed on 17/10/07 from: bennett brooks & co LTD st georges court winnington avenue northwich cheshire CW8 4EE (1 page)
17 October 2007Registered office changed on 17/10/07 from: bennett brooks & co LTD st georges court winnington avenue northwich cheshire CW8 4EE (1 page)
11 October 2007Company name changed ocean innovative software soluti ons LIMITED\certificate issued on 11/10/07 (2 pages)
11 October 2007Company name changed ocean innovative software soluti ons LIMITED\certificate issued on 11/10/07 (2 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Return made up to 09/08/06; no change of members (6 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Return made up to 09/08/06; no change of members (6 pages)
25 October 2006Director resigned (1 page)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 May 2006Ad 10/08/05--------- £ si 1@1=1 £ ic 200/201 (2 pages)
16 May 2006Ad 10/08/05--------- £ si 1@1=1 £ ic 200/201 (2 pages)
18 August 2005Return made up to 09/08/05; full list of members (6 pages)
18 August 2005Return made up to 09/08/05; full list of members (6 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2005Ad 02/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 August 2005£ nc 1000/1100 01/04/05 (2 pages)
8 August 2005Ad 02/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2005£ nc 1000/1100 01/04/05 (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
30 March 2005Return made up to 09/08/04; full list of members (6 pages)
30 March 2005Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2004Registered office changed on 01/06/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
1 June 2004Registered office changed on 01/06/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
15 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 December 2003Return made up to 09/08/03; full list of members (6 pages)
18 December 2003Return made up to 09/08/03; full list of members (6 pages)
28 March 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 August 2002Incorporation (15 pages)
9 August 2002Incorporation (15 pages)