Company NameM & W (U.K.) Limited
Company StatusDissolved
Company Number02585547
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameCentron Management Ltd (Corporation)
StatusClosed
Appointed04 May 1995(4 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 03 December 2002)
Correspondence Address69 Eccleston Square
London
SW1V 1PJ
Director NameCentron Nominees Limited (Corporation)
StatusClosed
Appointed01 July 2000(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 03 December 2002)
Correspondence Address69 Eccleston Square
London
Greater London
SW1V 1PJ
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 1991)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameMr Peter William Long
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(2 weeks, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 1991)
RoleSolicitor
Correspondence Address73 Empress Drive
Chislehurst
Kent
BR7 5BQ
Director NameAdrian John Clough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 May 1991)
RoleSolicitor
Correspondence Address4 Norfolk House
London
W6 7QT
Director NameDeborah Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 08 May 1991)
RoleSolicitor
Correspondence Address6 Reventlow Road
New Eltham
London
SE9 2DJ
Director NameSamir Mahmoud Abdul-Hadi
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySaudi
StatusResigned
Appointed20 May 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleManaging Director
Correspondence AddressPrince Sultan Street
PO Box 6615 Riyadh 11452
Foreign
Director NameJohn Kevin Casey
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1991(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 1997)
RoleVice Chairman And Cfo Of Wendys International Inc
Correspondence Address4025 Fenwick Road
Columbus
Ohio 43220
United States
Director NameDr George Sheheen Medawar
Date of BirthAugust 1932 (Born 91 years ago)
NationalityLebanese
StatusResigned
Appointed20 May 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Campden Hill Court
Campden Hill Road
London
W8 7HS
Director NameJohn Lynn Rome
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 1993)
RoleSenior Vice President And President
Correspondence Address1084 Limberlost Ct
Columbus Ohio 43235
United States
Secretary NameMr Andrew Victor William Greenfield
NationalityBritish
StatusResigned
Appointed02 July 1991(4 months after company formation)
Appointment Duration11 months (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Secretary NameMr Guy Wilfrith Green
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 March 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Secretary NameMr Guy Wilfrith Green
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameJohn Winslow Wright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1993(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 1998)
RolePresident-International Divisi
Correspondence Address5276 Woodbridge Avenue
Powell
Ohio 43065
United States
Director NameFrederick Reed
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1997(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 April 2000)
RoleFinance & Legal Director
Correspondence Address10870 Weymouth Avenue
Powell
Franklin
43065
Director NameJames Joseph Rieger
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1998(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2000)
RoleRestaurant Operator/Developer
Correspondence Address5358 Lake Shore Avenue
Westerville 43082 Ohio
Usa
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed13 March 1991(2 weeks, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 July 1991)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address69 Eccleston Square
London
SW1V 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
12 February 2002Voluntary strike-off action has been suspended (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
6 August 2001Full accounts made up to 31 December 2000 (16 pages)
20 March 2001Return made up to 25/02/01; full list of members (6 pages)
3 January 2001Full accounts made up to 2 January 2000 (18 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
14 March 2000Return made up to 25/02/00; full list of members (6 pages)
22 February 2000Registered office changed on 22/02/00 from: 4TH floor congress house lyon road harrow middlesex HA1 2EN (1 page)
18 February 2000Full accounts made up to 3 January 1999 (17 pages)
11 March 1999Return made up to 25/02/99; full list of members (6 pages)
30 October 1998Full accounts made up to 28 December 1997 (15 pages)
6 March 1998Return made up to 25/02/98; full list of members (6 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
31 October 1997Full accounts made up to 29 December 1996 (19 pages)
29 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
24 March 1997Return made up to 25/02/97; full list of members (6 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Full accounts made up to 31 December 1995 (18 pages)
21 April 1996Return made up to 25/02/96; full list of members
  • 363(287) ‐ Registered office changed on 21/04/96
(6 pages)
12 October 1995Registered office changed on 12/10/95 from: fifth floor suites 3/5 morley house regent street london W1 5AB (1 page)
4 July 1995Full accounts made up to 1 January 1995 (19 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Secretary resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Memorandum and Articles of Association (2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 March 1995Return made up to 25/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)