Company NameMWB (Industrial) Limited
Company StatusDissolved
Company Number00123305
CategoryPrivate Limited Company
Incorporation Date20 July 1912(111 years, 10 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameEx-Lands P L C(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(85 years after company formation)
Appointment Duration15 years, 11 months (closed 25 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed18 May 1992(79 years, 10 months after company formation)
Appointment Duration21 years, 1 month (closed 25 June 2013)
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(79 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameGraham Alexander Bourne
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(79 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLe Roccabella
24 Avenue Princess Grace
Monte Carlo
98000
Monaco
Director NameRobert Anthony Bourne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(79 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleChief Executive
Correspondence Address100 Cheyne Walk
London
SW10 0DQ
Director NameMr Alain Charles Patrice Bouvier
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(79 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 1997)
RoleArchitect
Country of ResidenceEngland
Correspondence Address32 Earls Court Square
London
SW5 9DQ
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish,
StatusResigned
Appointed18 May 1992(79 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 June 2005)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSavannah House 32 Sherwood Road
Durban North
4051
Director NameChristopher John Parker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(79 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressHill Place Station Road
Wickham Bishops
Essex
CM8 3JN
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(79 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickwall Farmhouse
Kiln Lane Clophill
Bedford
MK45 4DA
Director NameMr Jonathan Seckington
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(84 years, 3 months after company formation)
Appointment Duration9 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 South Park Road
London
SW1 9RT
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(85 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed18 July 1997(85 years after company formation)
Appointment Duration10 years, 11 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(85 years after company formation)
Appointment Duration14 years, 9 months (resigned 08 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1998(86 years after company formation)
Appointment Duration9 years, 11 months (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed19 July 2000(88 years after company formation)
Appointment Duration11 years, 11 months (resigned 09 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address30 City Road
London
EC1Y 2AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

500k at £0.1Mwb Asset Management Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Application to strike the company off the register (3 pages)
5 March 2013Application to strike the company off the register (3 pages)
27 November 2012Termination of appointment of Gail Robson as a secretary (1 page)
27 November 2012Termination of appointment of Gail Robson as a secretary on 9 July 2012 (1 page)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 50,000
(5 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 50,000
(5 pages)
15 May 2012Termination of appointment of Jagtar Singh as a director on 8 May 2012 (1 page)
15 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
30 April 2012Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
30 April 2012Termination of appointment of Richard Gary Balfour-Lynn as a director on 31 March 2012 (2 pages)
14 March 2012Full accounts made up to 30 June 2011 (10 pages)
14 March 2012Full accounts made up to 30 June 2011 (10 pages)
22 June 2011Register inspection address has been changed (1 page)
22 June 2011Register inspection address has been changed (1 page)
22 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
22 June 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
22 June 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Register(s) moved to registered inspection location (1 page)
11 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
11 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
24 November 2010Auditor's resignation (5 pages)
24 November 2010Auditor's resignation (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (11 pages)
21 September 2010Full accounts made up to 31 December 2009 (11 pages)
28 May 2010Secretary's details changed for City Group Plc on 18 May 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
28 May 2010Secretary's details changed for City Group Plc on 18 May 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
15 January 2010Termination of appointment of Andrew Blurton as a director (1 page)
15 January 2010Termination of appointment of Andrew Blurton as a director (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 July 2009Full accounts made up to 31 December 2008 (13 pages)
21 July 2009Full accounts made up to 31 December 2008 (13 pages)
5 June 2009Return made up to 18/05/09; full list of members (4 pages)
5 June 2009Return made up to 18/05/09; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (13 pages)
30 June 2008Full accounts made up to 31 December 2007 (13 pages)
30 June 2008Return made up to 18/05/08; full list of members (5 pages)
30 June 2008Return made up to 18/05/08; full list of members (5 pages)
26 June 2008Appointment Terminated Director john harrison (1 page)
26 June 2008Appointment terminated director john harrison (1 page)
26 June 2008Appointment terminated director joseph shashou (1 page)
26 June 2008Appointment Terminated Director joseph shashou (1 page)
17 October 2007Full accounts made up to 31 December 2006 (14 pages)
17 October 2007Full accounts made up to 31 December 2006 (14 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 18/05/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 18/05/07; full list of members (3 pages)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 May 2006Return made up to 18/05/06; full list of members (3 pages)
19 May 2006Return made up to 18/05/06; full list of members (3 pages)
19 May 2006Registered office changed on 19/05/06 from: 30 city road london EC1Y 1BQ (1 page)
19 May 2006Registered office changed on 19/05/06 from: 30 city road london EC1Y 1BQ (1 page)
25 April 2006Full accounts made up to 30 June 2005 (13 pages)
25 April 2006Full accounts made up to 30 June 2005 (13 pages)
10 August 2005Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page)
10 August 2005Secretary's particulars changed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (4 pages)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (4 pages)
22 June 2005Return made up to 18/05/05; full list of members (3 pages)
22 June 2005Return made up to 18/05/05; full list of members (3 pages)
10 May 2005Full accounts made up to 30 June 2004 (13 pages)
10 May 2005Full accounts made up to 30 June 2004 (13 pages)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
26 May 2004Return made up to 18/05/04; full list of members (10 pages)
26 May 2004Return made up to 18/05/04; full list of members (10 pages)
11 March 2004Full accounts made up to 30 June 2003 (13 pages)
11 March 2004Full accounts made up to 30 June 2003 (13 pages)
11 August 2003Return made up to 18/05/03; full list of members (11 pages)
11 August 2003Return made up to 18/05/03; full list of members (11 pages)
17 March 2003Full accounts made up to 30 June 2002 (13 pages)
17 March 2003Full accounts made up to 30 June 2002 (13 pages)
3 August 2002Return made up to 18/05/02; full list of members (9 pages)
3 August 2002Return made up to 18/05/02; full list of members (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
7 August 2001Return made up to 18/05/01; no change of members (8 pages)
7 August 2001Return made up to 18/05/01; no change of members (8 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
8 February 2001Full accounts made up to 30 June 2000 (15 pages)
8 February 2001Full accounts made up to 30 June 2000 (15 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
9 August 2000Return made up to 18/05/00; full list of members (27 pages)
9 August 2000Return made up to 18/05/00; full list of members (27 pages)
7 April 2000Full accounts made up to 30 June 1999 (17 pages)
7 April 2000Full accounts made up to 30 June 1999 (17 pages)
10 August 1999Return made up to 18/05/99; full list of members (10 pages)
10 August 1999Return made up to 18/05/99; full list of members (10 pages)
16 July 1999Particulars of mortgage/charge (4 pages)
16 July 1999Particulars of mortgage/charge (4 pages)
5 May 1999Re-registration of Memorandum and Articles (25 pages)
5 May 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
5 May 1999Application for reregistration from PLC to private (1 page)
5 May 1999Application for reregistration from PLC to private (1 page)
5 May 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
5 May 1999Re-registration of Memorandum and Articles (25 pages)
30 April 1999Ad 05/03/99--------- £ si [email protected] (2 pages)
30 April 1999Ad 05/03/99--------- £ si [email protected] (2 pages)
5 March 1999Certificate of reduction of issued capital and share premium (1 page)
5 March 1999Reduction of iss capital and minute (oc) (4 pages)
5 March 1999Certificate of reduction of issued capital and share premium (1 page)
5 March 1999Reduction of iss capital and minute (oc) (4 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
19 February 1999Full accounts made up to 30 June 1998 (17 pages)
19 February 1999Full accounts made up to 30 June 1998 (17 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
4 August 1998Return made up to 18/05/98; full list of members (22 pages)
4 August 1998Return made up to 18/05/98; full list of members (22 pages)
29 July 1998New director appointed (5 pages)
29 July 1998New director appointed (5 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (4 pages)
20 July 1998New director appointed (4 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (4 pages)
20 July 1998New director appointed (4 pages)
20 July 1998New director appointed (4 pages)
20 July 1998New director appointed (4 pages)
20 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
1 October 1997Full accounts made up to 30 June 1997 (19 pages)
1 October 1997Full accounts made up to 30 June 1997 (19 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
25 July 1997Director's particulars changed (1 page)
25 July 1997Director's particulars changed (1 page)
25 July 1997Return made up to 18/05/97; full list of members (14 pages)
25 July 1997Return made up to 18/05/97; full list of members (14 pages)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
22 May 1997Auditor's resignation (1 page)
22 May 1997Auditor's resignation (1 page)
31 January 1997Full accounts made up to 30 June 1996 (20 pages)
31 January 1997Full accounts made up to 30 June 1996 (20 pages)
28 October 1996New director appointed (3 pages)
28 October 1996New director appointed (3 pages)
19 July 1996Return made up to 18/05/96; full list of members (12 pages)
19 July 1996Return made up to 18/05/96; full list of members (12 pages)
15 February 1996Ad 19/12/95--------- £ si [email protected] (4 pages)
15 February 1996Ad 19/12/95--------- £ si [email protected] (4 pages)
31 January 1996Particulars of mortgage/charge (5 pages)
31 January 1996Particulars of mortgage/charge (5 pages)
30 January 1996Memorandum and Articles of Association (2 pages)
30 January 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
30 January 1996Memorandum and Articles of Association (3 pages)
30 January 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
30 January 1996Memorandum and Articles of Association (3 pages)
25 January 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
25 January 1996Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
25 January 1996Certificate of reduction of issued capital (1 page)
25 January 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
25 January 1996Scheme of arrangement - amalgamation (8 pages)
25 January 1996Certificate of reduction of issued capital (1 page)
25 January 1996Scheme of arrangement - amalgamation (8 pages)
25 January 1996Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
11 December 1995Prospectus (120 pages)
11 December 1995Prospectus (120 pages)
4 December 1995Full group accounts made up to 30 June 1995 (61 pages)
4 December 1995Full group accounts made up to 30 June 1995 (61 pages)
20 June 1995Return made up to 18/05/95; bulk list available separately (28 pages)
20 June 1995Return made up to 18/05/95; bulk list available separately (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (348 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
9 October 1991Full group accounts made up to 30 June 1991 (32 pages)
9 October 1991Full group accounts made up to 30 June 1991 (32 pages)