Company NameMCW Group Limited
Company StatusDissolved
Company Number04766370
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Meri Beth Braziel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2012(8 years, 11 months after company formation)
Appointment Duration4 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity Court Staffordshire Technology Park
Stafford
Staffordshire
ST18 0ES
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed09 July 2015(12 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 26 April 2016)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Arthur Ronald Morris
Date of BirthSeptember 1949 (Born 74 years ago)
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleChairman
Correspondence AddressBickerton House Goldford Lane
Bickerton
Cheshire
SY14 8LW
Wales
Director NameMr Richard Ronald Morris
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWillington Lodge Horsemans Green
Nr Whitchurch
Wrexham
North Wales
SY13 3BZ
Wales
Secretary NameAnne Morris
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBickerton House
Bickerton
Cheshire
SY14 8LW
Wales
Director NameMr Roderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burton House Burton Park
Duncton
Petworth
West Sussex
GU28 0QU
Director NameMr Graham Leslie Robertson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriarwood Knightsbridge Road
Camberley
Surrey
GU15 3TS
Secretary NameMr Graham Leslie Robertson
NationalityBritish
StatusResigned
Appointed25 September 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriarwood Knightsbridge Road
Camberley
Surrey
GU15 3TS
Secretary NameJoanne Nixon
NationalityBritish
StatusResigned
Appointed23 July 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2014)
RoleCompany Director
Correspondence AddressUniversity Court Staffordshire Technology Park
Stafford
Staffordshire
ST18 0ES
Secretary NamePaula Benoit
NationalityBritish
StatusResigned
Appointed02 May 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2015)
RoleCompany Director
Correspondence AddressUniversity Court Staffordshire Technology Park
Stafford
Staffordshire
ST18 0ES

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Keycom PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
6 August 2015Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages)
6 August 2015Registered office address changed from Unversity Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES to 20-22 Bedford Row London WC1R 4JS on 6 August 2015 (1 page)
6 August 2015Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages)
6 August 2015Termination of appointment of Paula Benoit as a secretary on 9 July 2015 (1 page)
6 August 2015Registered office address changed from , Unversity Court Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES to 20-22 Bedford Row London WC1R 4JS on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Paula Benoit as a secretary on 9 July 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (10 pages)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20,000
(4 pages)
17 March 2015Satisfaction of charge 2 in full (5 pages)
29 August 2014Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages)
29 August 2014Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages)
2 July 2014Full accounts made up to 30 September 2013 (17 pages)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20,000
(4 pages)
21 May 2014Termination of appointment of Joanne Nixon as a secretary (2 pages)
21 May 2014Appointment of Paula Benoit as a secretary (3 pages)
9 May 2014Registered office address changed from , Wrexham Technology Park, Wrexham, Wrexham C B C, LL13 7YP on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Wrexham Technology Park Wrexham Wrexham C B C LL13 7YP on 9 May 2014 (2 pages)
15 July 2013Director's details changed for Ms Meri Beth Braziel on 27 June 2013 (3 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
24 April 2013Full accounts made up to 30 September 2012 (16 pages)
9 November 2012Appointment of Joanne Nixon as a secretary (3 pages)
9 November 2012Termination of appointment of Graham Robertson as a director (2 pages)
9 November 2012Termination of appointment of Graham Robertson as a secretary (2 pages)
13 June 2012Annual return made up to 15 May 2012 (14 pages)
24 April 2012Termination of appointment of Roderick Matthews as a director (2 pages)
24 April 2012Appointment of Ms Meri Beth Braziel as a director (3 pages)
29 March 2012Full accounts made up to 30 September 2011 (17 pages)
2 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (14 pages)
4 March 2011Full accounts made up to 30 September 2010 (17 pages)
25 September 2010Full accounts made up to 30 September 2009 (18 pages)
17 June 2010Register inspection address has been changed (2 pages)
17 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
23 April 2010Termination of appointment of Richard Morris as a director (2 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Full accounts made up to 30 September 2008 (18 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2009Return made up to 15/05/09; full list of members (6 pages)
19 August 2009Location of debenture register (1 page)
19 August 2009Location of register of members (1 page)
19 November 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 alignment with parent or subsidiary (1 page)
10 November 2008Return made up to 19/09/08; full list of members (9 pages)
7 November 2008Director's change of particulars / richard morris / 29/09/2007 (1 page)
17 October 2008Appointment terminated secretary anne morris (1 page)
17 October 2008Resolutions
  • RES13 ‐ Transfer of shares and change of officers 22/09/2008
(3 pages)
17 October 2008Director appointed roderick alfred matthews (3 pages)
17 October 2008Director and secretary appointed graham leslie robertson (3 pages)
17 October 2008Appointment terminated director arthur morris (1 page)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (14 pages)
3 July 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
12 May 2006Return made up to 15/05/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
5 October 2005Particulars of mortgage/charge (9 pages)
9 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
21 May 2004Return made up to 15/05/04; full list of members (7 pages)
2 April 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
8 July 2003Ad 16/05/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
8 July 2003Registered office changed on 08/07/03 from: c/o john davies & co 14 grosvenor road wrexham LL11 1DW (1 page)
15 May 2003Incorporation (10 pages)