Company NameMAWS Engineering Limited
DirectorsJeremy Alistair Mackenzie and Liliana Maria Pia Herdman
Company StatusDissolved
Company Number03425461
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Previous NameInnerbuild Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJeremy Alistair Mackenzie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleAccountant
Correspondence AddressFlat 5
9 The Paragon Blackheath
London
SE3 0NZ
Secretary NameColette Mary Metcalfe
NationalityBritish
StatusCurrent
Appointed27 November 1997(3 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressFlat 5 9 The Paragon
London
SE3 0NZ
Director NameLiliana Maria Pia Herdman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(6 months after company formation)
Appointment Duration26 years, 2 months
RoleAccountant
Correspondence AddressThe Old Bank House High Street
Littleton Panell
Devizes
Wiltshire
SN10 4EU
Secretary NameJeremy Alistair Mackenzie
NationalityBritish
StatusResigned
Appointed22 October 1997(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 27 November 1997)
RoleAccountant
Correspondence AddressFlat 5
9 The Paragon Blackheath
London
SE3 0NZ
Director NameAnthony David Richard Merritt
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(6 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 13 September 1998)
RoleEngineer
Correspondence Address58 Violet Avenue
Hillingdon
Uxbridge
Middlesex
UB8 3PS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 November 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Amending ex res to wind up (1 page)
2 August 1999Appointment of a voluntary liquidator (1 page)
2 August 1999Statement of affairs (10 pages)
2 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 1999Registered office changed on 21/06/99 from: the courtyard high street, chobham woking surrey GU24 8AF (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Registered office changed on 18/05/99 from: grenville court britwell road burnham slough SL1 8DF (1 page)
24 September 1998Return made up to 27/08/98; full list of members (6 pages)
21 September 1998Director resigned (1 page)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Registered office changed on 10/09/98 from: 33 bower way cippenham slough berkshire SL1 5HW (1 page)
17 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997New secretary appointed (2 pages)
5 November 1997Company name changed innerbuild LIMITED\certificate issued on 06/11/97 (2 pages)
3 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997Ad 22/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 November 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
3 November 1997Registered office changed on 03/11/97 from: 77A westow hill london SE19 1TZ (1 page)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1997Memorandum and Articles of Association (10 pages)
7 October 1997Registered office changed on 07/10/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 October 1997Director resigned (1 page)
27 August 1997Incorporation (16 pages)