Company NameMSD (Darlington) Limited
Company StatusDissolved
Company Number01241196
CategoryPrivate Limited Company
Incorporation Date21 January 1976(48 years, 3 months ago)
Dissolution Date30 March 2015 (9 years ago)
Previous NameM.S.D. (Welding) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Stephens
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(17 years, 9 months after company formation)
Appointment Duration21 years, 5 months (closed 30 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address. Harefield Grange
Great Stainton
Stockton On Tees
Cleveland
TS21 1NA
Director NameMr Gary Stephens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(19 years after company formation)
Appointment Duration20 years, 2 months (closed 30 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House Great Stainton
Stockton On Tees
Cleveland
TS21 1NA
Secretary NameMr Gary Stephens
NationalityBritish
StatusClosed
Appointed22 November 2002(26 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House Great Stainton
Stockton On Tees
Cleveland
TS21 1NA
Director NameFrances Stephens
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(17 years, 9 months after company formation)
Appointment Duration9 years (resigned 22 November 2002)
RoleHousewife
Correspondence Address1 Craigmiller Park
Darlington
County Durham
DL3 8UW
Secretary NameFrances Stephens
NationalityBritish
StatusResigned
Appointed26 October 1993(17 years, 9 months after company formation)
Appointment Duration9 years (resigned 22 November 2002)
RoleHousewife
Correspondence Address1 Craigmiller Park
Darlington
County Durham
DL3 8UW
Director NameChristopher David Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(17 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 26 October 1993)
RoleAdministrator
Correspondence Address48 Ravensdale Road
Darlington
County Durham
DL3 8EA
Director NameChristopher David Thompson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(17 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2004)
RoleAdministrator
Correspondence Address11 Carmel Gardens
Darlington
County Durham
DL3 8JD
Director NameJohn Mark Mates
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2005)
RoleEngineer
Correspondence Address19 Parklands Way
West Park
Hartlepool
TS26 0AR
Director NameDuncan Steven John Mates
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(28 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 April 2005)
RoleCommercial Director
Correspondence Address22 Reef House
Harbour Walk
Hartlepool
Cleveland
TS24 0XT

Contact

Websitewww.msdcranes.com
Email address[email protected]
Telephone0800 0086096
Telephone regionFreephone

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

85 at £1Msd Industrial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,355,737
Cash£96
Current Liabilities£396,286

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Administrator's progress report to 21 November 2014 (14 pages)
3 February 2015Administrator's progress report to 21 November 2014 (14 pages)
30 December 2014Administrator's progress report to 8 November 2014 (13 pages)
30 December 2014Administrator's progress report to 8 November 2014 (13 pages)
30 December 2014Administrator's progress report to 8 November 2014 (13 pages)
30 December 2014Notice of move from Administration to Dissolution on 21 November 2014 (14 pages)
30 December 2014Notice of move from Administration to Dissolution on 21 November 2014 (14 pages)
24 July 2014Notice of extension of period of Administration (4 pages)
24 July 2014Notice of extension of period of Administration (4 pages)
10 June 2014Notice of deemed approval of proposals (1 page)
10 June 2014Notice of deemed approval of proposals (1 page)
27 May 2014Notice of extension of period of Administration (1 page)
27 May 2014Administrator's progress report to 8 May 2014 (15 pages)
27 May 2014Notice of extension of period of Administration (1 page)
27 May 2014Administrator's progress report to 8 May 2014 (15 pages)
27 May 2014Administrator's progress report to 22 November 2013 (13 pages)
27 May 2014Administrator's progress report to 8 May 2014 (15 pages)
27 May 2014Administrator's progress report to 22 November 2013 (13 pages)
1 August 2013Statement of administrator's proposal (35 pages)
1 August 2013Statement of administrator's proposal (35 pages)
10 June 2013Registered office address changed from Red Barnes Park Mcmullen Road Darlington Co.Durham. DL1 2RR on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from Red Barnes Park Mcmullen Road Darlington Co.Durham. DL1 2RR on 10 June 2013 (2 pages)
7 June 2013Appointment of an administrator (1 page)
7 June 2013Appointment of an administrator (1 page)
10 May 2013Satisfaction of charge 22 in full (3 pages)
10 May 2013Satisfaction of charge 22 in full (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
26 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 85
(5 pages)
26 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 85
(5 pages)
21 November 2012Change of accounting reference date (3 pages)
21 November 2012Change of accounting reference date (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012Director's details changed for Mr Gary Stephens on 29 October 2011 (2 pages)
24 February 2012Director's details changed for Mr Gary Stephens on 29 October 2011 (2 pages)
24 February 2012Secretary's details changed for Mr Gary Stephens on 29 October 2011 (2 pages)
24 February 2012Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
24 February 2012Secretary's details changed for Mr Gary Stephens on 29 October 2011 (2 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 June 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (3 pages)
15 June 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (3 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Mr Peter Stephens on 14 December 2009 (2 pages)
23 November 2010Director's details changed for Mr Peter Stephens on 14 December 2009 (2 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 21 (8 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 21 (8 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Gary Stephens on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Peter Stephens on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Gary Stephens on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Peter Stephens on 27 October 2009 (2 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 20 (6 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 20 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
15 January 2009Return made up to 26/10/08; full list of members (4 pages)
15 January 2009Return made up to 26/10/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
20 November 2007Return made up to 26/10/07; full list of members (3 pages)
20 November 2007Return made up to 26/10/07; full list of members (3 pages)
22 July 2007 (9 pages)
22 July 2007 (9 pages)
4 June 2007£ ic 100/85 30/11/06 £ sr 15@1=15 (2 pages)
4 June 2007£ ic 100/85 30/11/06 £ sr 15@1=15 (2 pages)
1 March 2007Declaration of mortgage charge released/ceased (5 pages)
1 March 2007Declaration of mortgage charge released/ceased (5 pages)
1 March 2007Declaration of mortgage charge released/ceased (5 pages)
1 March 2007Declaration of mortgage charge released/ceased (5 pages)
1 March 2007Declaration of mortgage charge released/ceased (5 pages)
1 March 2007Declaration of mortgage charge released/ceased (5 pages)
1 March 2007Declaration of mortgage charge released/ceased (5 pages)
1 March 2007Declaration of mortgage charge released/ceased (5 pages)
1 March 2007Declaration of mortgage charge released/ceased (5 pages)
1 March 2007Declaration of mortgage charge released/ceased (5 pages)
1 March 2007Declaration of mortgage charge released/ceased (5 pages)
1 March 2007Declaration of mortgage charge released/ceased (5 pages)
28 November 2006 (9 pages)
28 November 2006 (9 pages)
8 November 2006Return made up to 26/10/06; full list of members (8 pages)
8 November 2006Return made up to 26/10/06; full list of members (8 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
21 November 2005Return made up to 26/10/05; full list of members (8 pages)
21 November 2005Return made up to 26/10/05; full list of members (8 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005 (8 pages)
27 October 2005 (8 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
25 October 2004Return made up to 26/10/04; full list of members (8 pages)
25 October 2004Return made up to 26/10/04; full list of members (8 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
5 August 2004 (8 pages)
5 August 2004 (8 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
12 November 2003Return made up to 26/10/03; full list of members (8 pages)
12 November 2003Return made up to 26/10/03; full list of members (8 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
28 July 2003 (8 pages)
28 July 2003 (8 pages)
14 February 2003Secretary resigned;director resigned (1 page)
14 February 2003Secretary resigned;director resigned (1 page)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
6 December 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
6 December 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
24 September 2002 (8 pages)
24 September 2002 (8 pages)
20 November 2001Return made up to 26/10/01; full list of members (8 pages)
20 November 2001Return made up to 26/10/01; full list of members (8 pages)
1 August 2001 (7 pages)
1 August 2001 (7 pages)
27 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
18 May 2000 (7 pages)
18 May 2000 (7 pages)
28 October 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1999 (7 pages)
25 April 1999 (7 pages)
12 November 1998Return made up to 26/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1998Return made up to 26/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998 (7 pages)
24 July 1998 (7 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
12 November 1997Return made up to 26/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 November 1997Return made up to 26/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 October 1997 (8 pages)
6 October 1997 (8 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
22 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996 (7 pages)
21 August 1996 (7 pages)
15 November 1995Return made up to 26/10/95; full list of members (6 pages)
15 November 1995Return made up to 26/10/95; full list of members (6 pages)
18 May 1995 (7 pages)
18 May 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 January 1976Incorporation (12 pages)
21 January 1976Incorporation (12 pages)