Company NameM & W Components Limited
Company StatusDissolved
Company Number00534810
CategoryPrivate Limited Company
Incorporation Date23 June 1954(69 years, 10 months ago)
Dissolution Date26 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Charles Maughan Brown
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(37 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 26 September 2012)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressChaumiere Red House Close
Knotty Green
Beaconsfield
Bucks
HP9 1XU
Director NameMr John Anthony Mullord
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(37 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 26 September 2012)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address6 Willow Avenue
High Wycombe
Buckinghamshire
HP12 4QU
Secretary NameMr Michael Charles Maughan Brown
NationalityBritish
StatusClosed
Appointed28 March 1992(37 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaumiere Red House Close
Knotty Green
Beaconsfield
Bucks
HP9 1XU

Location

Registered AddressMountview Court
1148 High Street
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£321,909
Cash£2,477
Current Liabilities£77,599

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2012Final Gazette dissolved following liquidation (1 page)
26 September 2012Final Gazette dissolved following liquidation (1 page)
26 June 2012Return of final meeting in a members' voluntary winding up (4 pages)
26 June 2012Return of final meeting in a members' voluntary winding up (4 pages)
1 July 2011Registered office address changed from Chaumiere Red House Close Knotty Green Beaconsfield Bucks HP9 1XU United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Chaumiere Red House Close Knotty Green Beaconsfield Bucks HP9 1XU United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Chaumiere Red House Close Knotty Green Beaconsfield Bucks HP9 1XU United Kingdom on 1 July 2011 (2 pages)
29 June 2011Appointment of a voluntary liquidator (1 page)
29 June 2011Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
29 June 2011Declaration of solvency (4 pages)
29 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 June 2011Appointment of a voluntary liquidator (1 page)
29 June 2011Resolution insolvency:special resolution ;- "in specie" (1 page)
29 June 2011Declaration of solvency (4 pages)
29 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-21
(1 page)
16 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(5 pages)
16 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Withdraw the company strike off application (2 pages)
16 February 2011Withdraw the company strike off application (2 pages)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
2 November 2010Registered office address changed from Uk Garage Printing House Lane Hayes Middlesex UB3 1AP on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Uk Garage Printing House Lane Hayes Middlesex UB3 1AP on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Uk Garage Printing House Lane Hayes Middlesex UB3 1AP on 2 November 2010 (1 page)
25 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
25 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 April 2009Return made up to 28/03/09; full list of members (4 pages)
13 April 2009Return made up to 28/03/09; full list of members (4 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 July 2008Return made up to 28/03/08; full list of members (4 pages)
23 July 2008Return made up to 28/03/08; full list of members (4 pages)
3 May 2007Return made up to 28/03/07; full list of members (8 pages)
3 May 2007Return made up to 28/03/07; full list of members (8 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 May 2006Return made up to 28/03/06; full list of members (8 pages)
16 May 2006Return made up to 28/03/06; full list of members (8 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
16 May 2005Return made up to 28/03/05; full list of members (7 pages)
16 May 2005Return made up to 28/03/05; full list of members (7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
20 May 2004Return made up to 28/03/04; full list of members (7 pages)
20 May 2004Return made up to 28/03/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
13 April 2003Return made up to 28/03/03; full list of members (7 pages)
13 April 2003Return made up to 28/03/03; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
11 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
8 May 2002Return made up to 28/03/02; full list of members (6 pages)
8 May 2002Return made up to 28/03/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
30 April 2001Return made up to 28/03/01; full list of members (6 pages)
30 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(6 pages)
24 April 2001Full accounts made up to 30 June 2000 (7 pages)
24 April 2001Full accounts made up to 30 June 2000 (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (7 pages)
11 April 2000Return made up to 28/03/00; full list of members (6 pages)
11 April 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
20 May 1999Full accounts made up to 30 June 1998 (8 pages)
20 May 1999Full accounts made up to 30 June 1998 (8 pages)
20 April 1999Return made up to 28/03/99; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (7 pages)
30 April 1998Full accounts made up to 30 June 1997 (7 pages)
22 April 1998Return made up to 28/03/98; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (7 pages)
1 May 1997Full accounts made up to 30 June 1996 (7 pages)
10 April 1997Return made up to 28/03/97; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (8 pages)
3 May 1996Full accounts made up to 30 June 1995 (8 pages)
10 April 1996Return made up to 28/03/96; no change of members (4 pages)
28 April 1995Full accounts made up to 30 June 1994 (7 pages)
28 April 1995Full accounts made up to 30 June 1994 (7 pages)
9 April 1995Return made up to 28/03/95; no change of members (4 pages)
5 March 1991First Gazette notice for compulsory strike-off (1 page)
5 March 1991First Gazette notice for compulsory strike-off (1 page)
1 April 1980Accounts made up to 30 June 2079 (8 pages)
1 April 1980Accounts made up to 30 June 1979 (8 pages)