MAWLAW 468
Overview
| Company Name | MAWLAW 468 |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00899870 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAWLAW 468?
- Growing of cereals (except rice), leguminous crops and oil seeds (01110) / Agriculture, Forestry and Fishing
Where is MAWLAW 468 located?
| Registered Office Address | Office 130-131 1010 Cambourne Business Centre CB23 6DP Cambridge Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAWLAW 468?
| Company Name | From | Until |
|---|---|---|
| MAWLAW 468 LIMITED | Jan 05, 2000 | Jan 05, 2000 |
| PLANT BREEDING INTERNATIONAL CAMBRIDGE LIMITED | Apr 22, 1988 | Apr 22, 1988 |
| NATIONAL SEED DEVELOPMENT ORGANISATION LIMITED | Mar 06, 1967 | Mar 06, 1967 |
What are the latest accounts for MAWLAW 468?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for MAWLAW 468?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 2030-1st Floor Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DW to Office 130-131 1010 Cambourne Business Centre Cambridge Cambridgeshire CB23 6DP on Aug 02, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Aug 31, 2017 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Monsanto Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Marc Hugo Pierre Rottiers as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Teri Howes as a secretary on Aug 31, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Marc Hugo Pierre Rottiers on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Teri Howes on Jun 29, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Feb 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of company's objects | 3 pages | CC04 | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration of Memorandum and Articles | 31 pages | MAR | ||||||||||
Who are the officers of MAWLAW 468?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKINGHAM, Mark | Director | 1010 Cambourne Business Centre CB23 6DP Cambridge Office 130-131 Cambridgeshire United Kingdom | United Kingdom | British | 154428440001 | |||||
| HALL, Geoffrey | Director | 1010 Cambourne Business Centre CB23 6DP Cambridge Office 130-131 Cambridgeshire United Kingdom | United Kingdom | British | 111327060003 | |||||
| AHMED, Farooq | Secretary | Beeleigh Link CM2 6PH Chelmsford 15 Essex United Kingdom | British | 138893550001 | ||||||
| BADER, Ellen Mariette Luise | Secretary | 23 Vivier Hanquet B1390 Grez-Doiceau Belgium | German | 117320730001 | ||||||
| CROUCH, Anthony Travis | Secretary | 1 Mill Lane Linton CB21 4JY Cambridge Cambridgeshire | British | 119737060001 | ||||||
| DEMPSEY, Desmond Gerard | Secretary | Kings House 4 Bridle Way Grantchester CB3 9NY Cambridge Cambridgeshire | British | 17465850001 | ||||||
| ELWELL, Colin Gerald | Secretary | 43 Saint Peters Street CB2 4RP Duxford Cambridgeshire | British | 72720680004 | ||||||
| GREENHALGH, Philip | Secretary | Orchard View 60 Haw Lane Bledlow Ridge HP14 4JH High Wycombe Buckinghamshire | British | 50520820001 | ||||||
| HAMPTON-COUTTS, Cheryl Jane | Secretary | 17 Grosvenor Gardens East Sheen SW14 8BY London | British | 12016130001 | ||||||
| HOWES, Teri | Secretary | Cambourne Business Park Cambourne CB23 6DW Cambridge 2030-1st Floor Cambridgeshire | British | 137005830001 | ||||||
| WALSH, Kevin Jeremiah | Secretary | Avenue De Tervuren 196 FOREIGN Brussels 1150 Belgium | Irish | 102252610001 | ||||||
| MAWLAW 468 | Secretary | Willow Way Hauxton CB23 6DW Cambridge 32 Cambridgeshire | 136850140001 | |||||||
| AHMED, Farooq | Director | Beeleigh Link CM2 6PH Chelmsford 15 Essex United Kingdom | United Kingdom | British | 138893550001 | |||||
| BARENBRUG, Hubertus Josephus Maria | Director | Beelaertslaan 82 6861 Az FOREIGN Oosterbeek Netherlands | Dutch | 17465880001 | ||||||
| CLIFFORD, David Michael | Director | Sommersby House Witham On The Hill PE10 0JH Bourne Lincolnshire | British | 39850830002 | ||||||
| COX, Jeffrey Stephen | Director | 30 Laxton Drive Oundle PE8 5TW Peterborough | British | 81422330003 | ||||||
| CROUCH, Anthony Travis | Director | 1 Mill Lane Linton CB21 4JY Cambridge Cambridgeshire | England | British | 119737060001 | |||||
| DAVIE, Colin Jamieson | Director | Cedar House Hall Lane, Great Chishill SG8 8SH Royston | United Kingdom | British | 108062470001 | |||||
| DE SMEDT, Marc Rene Louisa | Director | Middlekaart 23 Brasschaat 2930 Belgium | Belgian | 69914050001 | ||||||
| DEMPSEY, Desmond Gerard | Director | Kings House 4 Bridle Way Grantchester CB3 9NY Cambridge Cambridgeshire | British | 17465850001 | ||||||
| ELWELL, Colin Gerald | Director | 43 Saint Peters Street CB2 4RP Duxford Cambridgeshire | British | 72720680004 | ||||||
| FERGUSON, Iain George Thomas | Director | Summerfield House Mill Lane CB1 6JY Linton Cambridge | British | 33220580001 | ||||||
| JENKINS, Graham | Director | 16 High Street Hauxton CB2 5HW Cambridge Cambridgeshire | British | 17465870001 | ||||||
| KELLY, Norman Campbell, Dr | Director | Northside Howe Lane Cockfield IP30 0HA Bury St Edmunds Suffolk | United Kingdom | British | 174923760001 | |||||
| MAHONEY, Brian Dermot | Director | 73 Coleherne Court Old Brompton Road SW5 0EF London | British | 63690380001 | ||||||
| PAYNE, Peter Ivor | Director | 27 Abbey Close Burwell CB5 0HN Cambridge | British | 36410680001 | ||||||
| RICHARDSON, John Thomas | Director | Ogentroost Laan 15 Overijse FOREIGN Belgium 309 D | American | 59444010001 | ||||||
| ROTTIERS, Marc Hugo Pierre | Director | Cambourne Business Park Cambourne CB23 6DW Cambridge 2030-1st Floor Cambridgeshire | Belgium | Belgian | 117463550001 | |||||
| SLATOR, Peter | Director | The Old Rectory Church Lane Croydon SG8 0DX Royston Hertfordshire | United Kingdom | United Kingdom | 203341350001 | |||||
| STANNING, Peter Julian | Director | Belmont 43 Prickwillow Road CB7 4QR Ely Cambridgeshire | British | 1457040001 | ||||||
| TAYLOR, David Quentin | Director | Baydale Green End Stretham CB6 3LE Ely Cambridgeshire | British | 1457050001 | ||||||
| TURNER, Peter Charles | Director | Highwood Timble LS21 2PW Otley Yorkshire | British | 95255100001 | ||||||
| WALSH, Kevin Jeremiah | Director | Avenue De Tervuren 196 FOREIGN Brussels 1150 Belgium | Irish | 102252610001 | ||||||
| WILDRIDGE, Stephen Michael | Director | 4 Appleby Green HG5 9NE Knaresborough North Yorkshire | United Kingdom | British | 64854610001 |
Who are the persons with significant control of MAWLAW 468?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Monsanto Uk Limited | Apr 06, 2016 | Cambourne CB23 6DW Cambridge Building 2030, Cambourne Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MAWLAW 468?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 10, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0