Company NameMWM Associates Limited
Company StatusDissolved
Company NumberSC374991
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameWelfauld Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Maureen Morrice
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameWilliam Morrice
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Maureen Morrice
50.00%
Ordinary
1 at £1William Morrice
50.00%
Ordinary

Financials

Year2014
Net Worth£378
Cash£15,115
Current Liabilities£14,737

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
26 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Director's details changed for Mrs Maureen Morrice on 10 February 2015 (2 pages)
26 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Director's details changed for Mrs Maureen Morrice on 10 February 2015 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Director's details changed for William Morrice on 20 June 2012 (2 pages)
2 July 2012Director's details changed for William Morrice on 20 June 2012 (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
23 April 2010Appointment of Mrs Maureen Morrice as a director (3 pages)
23 April 2010Appointment of Mrs Maureen Morrice as a director (3 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(4 pages)
6 April 2010Company name changed welfauld LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
(3 pages)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
6 April 2010Company name changed welfauld LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
(3 pages)
30 March 2010Appointment of William Morrice as a director (3 pages)
30 March 2010Appointment of William Morrice as a director (3 pages)
26 March 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 26 March 2010 (2 pages)
26 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
26 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
26 March 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 26 March 2010 (2 pages)
26 March 2010Termination of appointment of Peter Trainer as a secretary (1 page)
26 March 2010Termination of appointment of Peter Trainer as a secretary (1 page)
26 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
26 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
17 March 2010Incorporation (22 pages)
17 March 2010Incorporation (22 pages)