Company NameM.W. Property Management Limited
Company StatusDissolved
Company Number01966553
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NamesAmberhaul Limited and Amtec Consulting Limited

Business Activity

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

Directors

Director NameMiss Julie Downing
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2011)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address65 Leadenhall
London
EC3A 2AD
Director NameMrs Claire Elizabeth Webster
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Leadenhall
London
EC3A 2AD
Director NameMr Ian Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMrs Jean Christine Wilson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address53 Pierrefondes Avenue
Farnborough
Hampshire
GU14 8PA
Director NameMr Michael Owen Wilson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 April 2010)
RoleCompany Director
Correspondence Address53 Pierrefondes Avenue
Farnborough
Hampshire
GU14 8PA
Secretary NameMrs Jean Christine Wilson
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 April 2010)
RoleCompany Director
Correspondence Address53 Pierrefondes Avenue
Farnborough
Hampshire
GU14 8PA

Location

Registered Address3rd Floor 2 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
20 June 2011Registered office address changed from C/O S Crimp Excalibur House the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX England on 20 June 2011 (1 page)
20 June 2011Registered office address changed from C/O S Crimp Excalibur House the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX England on 20 June 2011 (1 page)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 2
(5 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 2
(5 pages)
31 January 2011Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 31 January 2011 (1 page)
6 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
6 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
21 July 2010Appointment of Ian Miller as a director (3 pages)
21 July 2010Appointment of Ian Miller as a director (3 pages)
21 June 2010Termination of appointment of Michael Wilson as a director (2 pages)
21 June 2010Termination of appointment of Michael Wilson as a director (2 pages)
21 June 2010Termination of appointment of Jean Wilson as a secretary (2 pages)
21 June 2010Termination of appointment of Jean Wilson as a secretary (2 pages)
10 June 2010Appointment of Mrs Claire Elizabeth Webster as a director (3 pages)
10 June 2010Appointment of Miss Julie Downing as a director (3 pages)
10 June 2010Appointment of Mrs Claire Elizabeth Webster as a director (3 pages)
10 June 2010Appointment of Miss Julie Downing as a director (3 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
25 June 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
25 June 2009Accounts made up to 30 April 2009 (6 pages)
23 April 2009Return made up to 31/01/09; full list of members (5 pages)
23 April 2009Return made up to 31/01/09; full list of members (5 pages)
5 September 2008Director's change of particulars / michael wilson / 29/08/2008 (1 page)
5 September 2008Director's Change of Particulars / michael wilson / 29/08/2008 / HouseName/Number was: , now: 53; Street was: 53 pierrefondes avenue, now: pierrefondes avenue; Occupation was: I t consultant, now: director (1 page)
16 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
16 July 2008Accounts made up to 30 April 2008 (5 pages)
8 February 2008Return made up to 31/01/08; full list of members (5 pages)
8 February 2008Return made up to 31/01/08; full list of members (5 pages)
19 August 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
19 August 2007Accounts made up to 30 April 2007 (5 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
28 February 2007Return made up to 31/01/07; full list of members (5 pages)
28 February 2007Return made up to 31/01/07; full list of members (5 pages)
16 May 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
16 May 2006Accounts made up to 30 April 2006 (5 pages)
16 May 2006Return made up to 31/01/06; full list of members (5 pages)
16 May 2006Return made up to 31/01/06; full list of members (5 pages)
20 July 2005Accounts made up to 30 April 2005 (5 pages)
20 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
2 March 2005Accounts made up to 30 April 2004 (5 pages)
2 March 2005Return made up to 31/01/05; full list of members (5 pages)
2 March 2005Return made up to 31/01/05; full list of members (5 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
6 February 2004Return made up to 31/01/04; full list of members (7 pages)
6 February 2004Return made up to 31/01/04; full list of members (7 pages)
7 June 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
7 June 2003Accounts made up to 30 April 2003 (5 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
2 June 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
2 June 2002Accounts made up to 30 April 2002 (6 pages)
19 February 2002Return made up to 31/01/02; full list of members (5 pages)
19 February 2002Return made up to 31/01/02; full list of members (5 pages)
26 July 2001Accounts made up to 30 April 2001 (5 pages)
26 July 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
4 August 2000Accounts made up to 30 April 2000 (1 page)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
19 January 2000Registered office changed on 19/01/00 from: 20B horseshoe park pangbourne reading berkshire RG8 7JW (1 page)
19 January 2000Registered office changed on 19/01/00 from: 20B horseshoe park pangbourne reading berkshire RG8 7JW (1 page)
15 December 1999Location of register of members (1 page)
15 December 1999Location of register of members (1 page)
20 May 1999Accounts made up to 30 April 1999 (1 page)
20 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
15 May 1998Accounts made up to 30 April 1998 (1 page)
15 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
30 April 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
30 April 1998Accounts made up to 30 April 1997 (1 page)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
17 July 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
17 July 1996Accounts made up to 30 April 1996 (1 page)
18 June 1996Registered office changed on 18/06/96 from: 5 enterprise house 41 reading road pangbourne reading berkshire RG8 7HY (1 page)
18 June 1996Registered office changed on 18/06/96 from: 5 enterprise house 41 reading road pangbourne reading berkshire RG8 7HY (1 page)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
16 November 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
16 November 1995Accounts made up to 30 April 1995 (1 page)
27 January 1995Company name changed amtec consulting LIMITED\certificate issued on 30/01/95 (2 pages)
27 January 1995Company name changed amtec consulting LIMITED\certificate issued on 30/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
16 January 1986Company name changed\certificate issued on 16/01/86 (2 pages)
16 January 1986Company name changed\certificate issued on 16/01/86 (2 pages)
28 November 1985Incorporation (17 pages)
28 November 1985Incorporation (17 pages)