Company NameMWW Developments Limited
Company StatusDissolved
Company Number07299350
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Steven Warner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address24 Ullswater House
203 Mossley Hill Drive Mossley Hill
Liverpool
L17 0EL
Director NameMr Michael Warner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(2 months after company formation)
Appointment Duration9 years, 5 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Teynham Avenue
Knowsley
Prescot
Merseyside
L34 0JQ
Director NameMrs Linda Warner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Teynham Avenue
Knowsley
Prescot
Merseyside
L34 0JQ

Contact

Websitemandwwindows.co.uk
Telephone0151 5492447
Telephone regionLiverpool

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Warner
50.00%
Ordinary
1 at £1Michael Warner
50.00%
Ordinary B

Financials

Year2014
Net Worth£41
Cash£8,012
Current Liabilities£80,510

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 August

Filing History

18 February 2020Final Gazette dissolved following liquidation (1 page)
18 November 2019Completion of winding up (1 page)
9 February 2019Order of court to wind up (2 pages)
9 August 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
6 August 2018Notification of Michael Warner as a person with significant control on 6 April 2016 (2 pages)
6 August 2018Notification of John Steven Warner as a person with significant control on 6 April 2016 (2 pages)
6 August 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
2 July 2018Termination of appointment of Linda Warner as a director on 8 May 2018 (1 page)
25 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
26 July 2017Notification of Michael Warner as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
26 July 2017Notification of John Steven Warner as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of John Steven Warner as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
26 July 2017Notification of Michael Warner as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(7 pages)
14 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
22 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(6 pages)
18 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(6 pages)
30 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
31 January 2011Previous accounting period shortened from 30 June 2011 to 31 August 2010 (1 page)
31 January 2011Appointment of Mrs Linda Warner as a director (2 pages)
31 January 2011Appointment of Mr Michael Warner as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 January 2011Previous accounting period shortened from 30 June 2011 to 31 August 2010 (1 page)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 January 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(3 pages)
31 January 2011Appointment of Mr Michael Warner as a director (2 pages)
31 January 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(3 pages)
31 January 2011Appointment of Mrs Linda Warner as a director (2 pages)
31 January 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(3 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)