Company NameM.W. Facility Management Limited
Company StatusDissolved
Company Number03269434
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 5 months ago)
Dissolution Date7 December 2015 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Mark Andrew Wescott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1996(same day as company formation)
RoleBuilding Services
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Secretary NamePeta Allison King
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address131 Yaverland Drive
Bagshot
Surrey
GU19 5DZ
Secretary NameSandra McSorley
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address1 Bramley Lane
Darby Green
Camberley
Surrey
GU17 0BY
Secretary NameSarah Helen Porter
NationalityBritish
StatusResigned
Appointed15 November 2002(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address94 Cromwell Way
Farnborough
Hampshire
GU14 8LW
Secretary NameGwen Lloyd
NationalityBritish
StatusResigned
Appointed29 February 2004(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressRangelands
Old Guildford Road
Frimley Green
Surrey
GU16 6PH
Secretary NameRebecca Jane Stanford
NationalityBritish
StatusResigned
Appointed01 December 2004(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressLudwell House
2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

2 at £1Mark Andrew Wescott
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,602
Current Liabilities£20,473

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

7 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 September 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
7 September 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
29 July 2014Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 29 July 2014 (1 page)
28 July 2014Statement of affairs with form 4.19 (7 pages)
28 July 2014Appointment of a voluntary liquidator (1 page)
28 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-09
(1 page)
28 July 2014Appointment of a voluntary liquidator (1 page)
28 July 2014Statement of affairs with form 4.19 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
1 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
7 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
1 November 2012Termination of appointment of Rebecca Stanford as a secretary (1 page)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
1 November 2012Termination of appointment of Rebecca Stanford as a secretary (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
13 September 2011Secretary's details changed for Rebecca Jane Stanford on 15 February 2011 (1 page)
13 September 2011Director's details changed for Mark Andrew Wescott on 15 February 2011 (2 pages)
13 September 2011Director's details changed for Mark Andrew Wescott on 15 February 2011 (2 pages)
13 September 2011Secretary's details changed for Rebecca Jane Stanford on 15 February 2011 (1 page)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 October 2009Director's details changed for Mark Andrew Wescott on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Andrew Wescott on 25 October 2009 (2 pages)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 December 2008Return made up to 25/10/08; full list of members (3 pages)
18 December 2008Return made up to 25/10/08; full list of members (3 pages)
11 January 2008Return made up to 25/10/07; no change of members (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Return made up to 25/10/07; no change of members (6 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Return made up to 25/10/06; full list of members (6 pages)
10 January 2007Return made up to 25/10/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 November 2005Return made up to 25/10/05; full list of members (6 pages)
3 November 2005Return made up to 25/10/05; full list of members (6 pages)
26 January 2005Return made up to 25/10/04; full list of members (6 pages)
26 January 2005Return made up to 25/10/04; full list of members (6 pages)
19 January 2005New secretary appointed (1 page)
19 January 2005New secretary appointed (1 page)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: the courtyard high street, chobham woking surrey GU24 8AF (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Registered office changed on 28/05/04 from: the courtyard high street, chobham woking surrey GU24 8AF (1 page)
11 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 December 2003Return made up to 25/10/03; full list of members (6 pages)
4 December 2003Return made up to 25/10/03; full list of members (6 pages)
19 July 2003Auditor's resignation (1 page)
19 July 2003Auditor's resignation (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 60 high street chobham surrey GU24 8AA (1 page)
18 November 2002Registered office changed on 18/11/02 from: 60 high street chobham surrey GU24 8AA (1 page)
8 November 2002Return made up to 25/10/02; full list of members (6 pages)
8 November 2002Return made up to 25/10/02; full list of members (6 pages)
26 November 2001Full accounts made up to 31 March 2001 (15 pages)
26 November 2001Full accounts made up to 31 March 2001 (15 pages)
14 November 2001Return made up to 25/10/01; full list of members (6 pages)
14 November 2001Return made up to 25/10/01; full list of members (6 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
27 December 2000Full accounts made up to 31 March 2000 (14 pages)
27 December 2000Full accounts made up to 31 March 2000 (14 pages)
7 November 2000Return made up to 25/10/00; full list of members (6 pages)
7 November 2000Return made up to 25/10/00; full list of members (6 pages)
6 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 August 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
2 August 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
10 November 1998Return made up to 25/10/98; no change of members (4 pages)
10 November 1998Return made up to 25/10/98; no change of members (4 pages)
5 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
5 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
11 December 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
25 October 1996Incorporation (14 pages)
25 October 1996Incorporation (14 pages)