Company NameM W Canned Limited
Company StatusDissolved
Company Number00112198
CategoryPrivate Limited Company
Incorporation Date14 October 1910(113 years, 7 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)
Previous NameMattessons Canned Meats Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCheryl Jane Coutts
NationalityBritish
StatusClosed
Appointed01 August 1997(86 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Nicholas Graham Allen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(87 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 04 July 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Rossetti Garden Mansions
Flood Street
Chelsea
London
SW3 5QY
Director NameMr Gavin Ellis Neath
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(88 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 04 July 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Lebanon Park
Twickenham
Middlesex
TW1 3DE
Director NameJohn Anthony Franklin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(81 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 February 1993)
RoleManager
Correspondence AddressThe Latch Holly Bush Lane
Priors Marston
Rugby
Warwickshire
CV23 8RW
Director NameWilliam Guy Walker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(81 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleManager
Correspondence AddressAlbourne Place
Albourne
Hassocks
West Sussex
BN6 9DU
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed05 June 1992(81 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameIan Robert Barnard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(82 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1997)
RoleManager
Correspondence AddressGarton House
Loxwood
West Sussex
RH14 0RD
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(84 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE

Location

Registered Address1 Watergate
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2000Return made up to 01/04/00; no change of members (5 pages)
21 February 2000Secretary's particulars changed (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (2 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 April 1999Return made up to 01/04/99; full list of members (6 pages)
19 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 April 1998Return made up to 13/04/98; no change of members (4 pages)
3 December 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
20 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 May 1997Return made up to 13/04/97; no change of members (5 pages)
18 June 1996Return made up to 05/06/96; full list of members (6 pages)
26 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
21 June 1995Return made up to 05/06/95; no change of members (8 pages)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)