Company NameM.W.K. Limited
Company StatusDissolved
Company Number01951581
CategoryPrivate Limited Company
Incorporation Date1 October 1985(38 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameLorraine Curd
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Correspondence AddressOldbury
Claybrook Parva
Wutterworth
Leicestershire
LE17 5AF
Director NameAnn Denise Beecroft
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address2 Millais Close
Bedworth
Nuneaton
Warwickshire
CV12 8TH
Secretary NameAnn Denise Beecroft
NationalityBritish
StatusCurrent
Appointed19 May 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address2 Millais Close
Bedworth
Nuneaton
Warwickshire
CV12 8TH
Director NameKeith Eric Sutherland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1993(7 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address8 Avonlea Gardens
Etchinghill
Rugeley
Staffs
WS15 2SY
Director NameValerie Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 October 1992)
RoleClerk
Correspondence Address13 Axminster Close
Nuneaton
Warwickshire
CV11 6YP
Director NameKeith West
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 March 1992)
RoleSalesman
Correspondence Address18 Avon Street
Coventry
West Midlands
CV2 3GL
Secretary NameLorraine Curd
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 1992)
RoleCompany Director
Correspondence Address4 Millais Close
Bedworth
Nuneaton
Warwickshire
CV12 8TH

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 April 2001Dissolved (1 page)
17 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
2 January 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
31 December 1996Liquidators statement of receipts and payments (6 pages)
26 June 1996Liquidators statement of receipts and payments (5 pages)
17 January 1996Liquidators statement of receipts and payments (5 pages)
23 May 1995Registered office changed on 23/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)