Company NameMW Contracts (UK) Limited
Company StatusDissolved
Company NumberSC414328
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Dissolution Date1 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMs Maria Wojcik
Date of BirthAugust 1956 (Born 67 years ago)
NationalityPolish
StatusClosed
Appointed16 April 2012(3 months after company formation)
Appointment Duration3 years, 5 months (closed 01 October 2015)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Mariusz Wojcik
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Blaikies Mews
Dundee
Angus
DD3 7UN
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mariusz Wojcik
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 October 2015Final Gazette dissolved following liquidation (1 page)
1 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Notice of final meeting of creditors (5 pages)
1 July 2015Notice of final meeting of creditors (5 pages)
12 January 2015Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom to The Vision Building 20 Greenmarket Dundee DD1 4QB on 12 January 2015 (2 pages)
12 January 2015Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom to The Vision Building 20 Greenmarket Dundee DD1 4QB on 12 January 2015 (2 pages)
2 October 2014Notice of winding up order (1 page)
2 October 2014Court order notice of winding up (1 page)
2 October 2014Notice of winding up order (1 page)
2 October 2014Court order notice of winding up (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
(3 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
(3 pages)
23 April 2012Appointment of Ms Maria Wojcik as a director (2 pages)
23 April 2012Appointment of Ms Maria Wojcik as a director (2 pages)
19 April 2012Termination of appointment of Mariusz Wojcik as a director (1 page)
19 April 2012Termination of appointment of Mariusz Wojcik as a director (1 page)
11 January 2012Incorporation (21 pages)
11 January 2012Incorporation (21 pages)