Company NameMawerton Limited
Company StatusDissolved
Company Number03924906
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(3 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 15 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressByron House
7-9 St. James's Street
London
SW1A 1EE
Director NamePhilip Douglas Benwell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Place
Sark
Guernsey
Channel Islands
GY9 0SG
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Secretary NamePhilip Douglas Benwell
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Place
Sark
Guernsey
Channel Islands
GY9 0SG
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2004)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Secretary NameMichael Patrick Dwen
NationalityBritish
StatusResigned
Appointed06 March 2001(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2004)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 February 2004)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed09 January 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2009)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressByron House
7-9 St. James's Street
London
SW1A 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Parten International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£3,848
Cash£98
Current Liabilities£3,291

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (3 pages)
14 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
21 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(3 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 July 2015Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 May 2012Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
2 February 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Ian Anthony Pellow on 26 January 2010 (3 pages)
2 February 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Ian Anthony Pellow on 26 January 2010 (3 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
26 November 2009Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
26 November 2009Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
17 February 2009Return made up to 04/02/09; full list of members (3 pages)
17 February 2009Return made up to 04/02/09; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
9 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
15 February 2008Return made up to 04/02/08; full list of members (2 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 04/02/08; full list of members (2 pages)
15 February 2008Location of register of members (1 page)
27 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
6 September 2007Registered office changed on 06/09/07 from: 42 portman road reading RG30 1EA (1 page)
6 September 2007Registered office changed on 06/09/07 from: 42 portman road reading RG30 1EA (1 page)
15 March 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
15 March 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
22 February 2007Return made up to 04/02/07; full list of members (2 pages)
22 February 2007Return made up to 04/02/07; full list of members (2 pages)
16 March 2006Return made up to 04/02/06; full list of members (5 pages)
16 March 2006Return made up to 04/02/06; full list of members (5 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
31 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
24 March 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
2 March 2005Return made up to 04/02/05; full list of members (5 pages)
2 March 2005Location of register of members (1 page)
2 March 2005Location of register of members (1 page)
2 March 2005Return made up to 04/02/05; full list of members (5 pages)
21 February 2005Registered office changed on 21/02/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
21 February 2005Registered office changed on 21/02/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
5 March 2004Return made up to 04/02/04; full list of members (6 pages)
5 March 2004Return made up to 04/02/04; full list of members (6 pages)
12 February 2004New director appointed (4 pages)
12 February 2004New director appointed (4 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
12 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (3 pages)
25 February 2003Return made up to 04/02/03; full list of members (9 pages)
25 February 2003Return made up to 04/02/03; full list of members (9 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
12 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
7 February 2002Return made up to 04/02/02; full list of members (5 pages)
7 February 2002Return made up to 04/02/02; full list of members (5 pages)
7 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
29 March 2001Secretary resigned;director resigned (1 page)
29 March 2001New secretary appointed;new director appointed (3 pages)
29 March 2001New secretary appointed;new director appointed (3 pages)
29 March 2001Secretary resigned;director resigned (1 page)
27 February 2001Return made up to 04/02/01; full list of members (5 pages)
27 February 2001Return made up to 04/02/01; full list of members (5 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
10 April 2000Ad 14/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 2000Ad 14/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 March 2000New director appointed (4 pages)
14 March 2000New director appointed (4 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2000Registered office changed on 08/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
14 February 2000Incorporation (16 pages)
14 February 2000Incorporation (16 pages)