Great Stainton
Stockton On Tees
Cleveland
TS21 1NA
Director Name | Mr Gary Stephens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1995(19 years after company formation) |
Appointment Duration | 20 years, 2 months (closed 30 March 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House Great Stainton Stockton On Tees Cleveland TS21 1NA |
Secretary Name | Mr Gary Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(26 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House Great Stainton Stockton On Tees Cleveland TS21 1NA |
Director Name | Frances Stephens |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(17 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 22 November 2002) |
Role | Housewife |
Correspondence Address | 1 Craigmiller Park Darlington County Durham DL3 8UW |
Secretary Name | Frances Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(17 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 22 November 2002) |
Role | Housewife |
Correspondence Address | 1 Craigmiller Park Darlington County Durham DL3 8UW |
Director Name | Christopher David Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(17 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 26 October 1993) |
Role | Administrator |
Correspondence Address | 48 Ravensdale Road Darlington County Durham DL3 8EA |
Director Name | Christopher David Thompson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2004) |
Role | Administrator |
Correspondence Address | 11 Carmel Gardens Darlington County Durham DL3 8JD |
Director Name | John Mark Mates |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2005) |
Role | Engineer |
Correspondence Address | 19 Parklands Way West Park Hartlepool TS26 0AR |
Director Name | Duncan Steven John Mates |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(28 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 April 2005) |
Role | Commercial Director |
Correspondence Address | 22 Reef House Harbour Walk Hartlepool Cleveland TS24 0XT |
Website | www.msdcranes.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0086096 |
Telephone region | Freephone |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
85 at £1 | Msd Industrial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,355,737 |
Cash | £96 |
Current Liabilities | £396,286 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
30 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | Administrator's progress report to 21 November 2014 (14 pages) |
3 February 2015 | Administrator's progress report to 21 November 2014 (14 pages) |
30 December 2014 | Administrator's progress report to 8 November 2014 (13 pages) |
30 December 2014 | Administrator's progress report to 8 November 2014 (13 pages) |
30 December 2014 | Administrator's progress report to 8 November 2014 (13 pages) |
30 December 2014 | Notice of move from Administration to Dissolution on 21 November 2014 (14 pages) |
30 December 2014 | Notice of move from Administration to Dissolution on 21 November 2014 (14 pages) |
24 July 2014 | Notice of extension of period of Administration (4 pages) |
24 July 2014 | Notice of extension of period of Administration (4 pages) |
10 June 2014 | Notice of deemed approval of proposals (1 page) |
10 June 2014 | Notice of deemed approval of proposals (1 page) |
27 May 2014 | Notice of extension of period of Administration (1 page) |
27 May 2014 | Administrator's progress report to 8 May 2014 (15 pages) |
27 May 2014 | Notice of extension of period of Administration (1 page) |
27 May 2014 | Administrator's progress report to 8 May 2014 (15 pages) |
27 May 2014 | Administrator's progress report to 22 November 2013 (13 pages) |
27 May 2014 | Administrator's progress report to 8 May 2014 (15 pages) |
27 May 2014 | Administrator's progress report to 22 November 2013 (13 pages) |
1 August 2013 | Statement of administrator's proposal (35 pages) |
1 August 2013 | Statement of administrator's proposal (35 pages) |
10 June 2013 | Registered office address changed from Red Barnes Park Mcmullen Road Darlington Co.Durham. DL1 2RR on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from Red Barnes Park Mcmullen Road Darlington Co.Durham. DL1 2RR on 10 June 2013 (2 pages) |
7 June 2013 | Appointment of an administrator (1 page) |
7 June 2013 | Appointment of an administrator (1 page) |
10 May 2013 | Satisfaction of charge 22 in full (3 pages) |
10 May 2013 | Satisfaction of charge 22 in full (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
26 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
21 November 2012 | Change of accounting reference date (3 pages) |
21 November 2012 | Change of accounting reference date (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Director's details changed for Mr Gary Stephens on 29 October 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Gary Stephens on 29 October 2011 (2 pages) |
24 February 2012 | Secretary's details changed for Mr Gary Stephens on 29 October 2011 (2 pages) |
24 February 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
24 February 2012 | Secretary's details changed for Mr Gary Stephens on 29 October 2011 (2 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
15 June 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (3 pages) |
15 June 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (3 pages) |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Director's details changed for Mr Peter Stephens on 14 December 2009 (2 pages) |
23 November 2010 | Director's details changed for Mr Peter Stephens on 14 December 2009 (2 pages) |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Gary Stephens on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Peter Stephens on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Gary Stephens on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Peter Stephens on 27 October 2009 (2 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
15 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
15 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
20 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
20 November 2007 | Return 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 2007 | Declaration of mortgage charge released/ceased (5 pages) |
1 March 2007 | Declaration of mortgage charge released/ceased (5 pages) |
1 March 2007 | Declaration of mortgage charge released/ceased (5 pages) |
1 March 2007 | Declaration of mortgage charge released/ceased (5 pages) |
1 March 2007 | Declaration of mortgage charge released/ceased (5 pages) |
1 March 2007 | Declaration of mortgage charge released/ceased (5 pages) |
1 March 2007 | Declaration of mortgage charge released/ceased (5 pages) |
1 March 2007 | Declaration of mortgage charge released/ceased (5 pages) |
1 March 2007 | Declaration of mortgage charge released/ceased (5 pages) |
1 March 2007 | Declaration of mortgage charge released/ceased (5 pages) |
1 March 2007 | Declaration of mortgage charge released/ceased (5 pages) |
1 March 2007 | Declaration of mortgage charge released/ceased (5 pages) |
28 November 2006 | (9 pages) |
28 November 2006 | (9 pages) |
8 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
8 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
21 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
21 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | (8 pages) |
27 October 2005 | (8 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
25 October 2004 | Return made up to 26/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 26/10/04; full list of members (8 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
5 August 2004 | (8 pages) |
5 August 2004 | (8 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
12 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
12 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | (8 pages) |
28 July 2003 | (8 pages) |
14 February 2003 | Secretary resigned;director resigned (1 page) |
14 February 2003 | Secretary resigned;director resigned (1 page) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
6 December 2002 | Return made up to 26/10/02; full list of members
|
6 December 2002 | Return made up to 26/10/02; full list of members
|
24 September 2002 | (8 pages) |
24 September 2002 | (8 pages) |
20 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
20 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
1 August 2001 | (7 pages) |
1 August 2001 | (7 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members
|
27 November 2000 | Return made up to 26/10/00; full list of members
|
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | (7 pages) |
18 May 2000 | (7 pages) |
28 October 1999 | Return made up to 26/10/99; full list of members
|
28 October 1999 | Return made up to 26/10/99; full list of members
|
25 April 1999 | (7 pages) |
25 April 1999 | (7 pages) |
12 November 1998 | Return made up to 26/10/98; full list of members
|
12 November 1998 | Return made up to 26/10/98; full list of members
|
24 July 1998 | (7 pages) |
24 July 1998 | (7 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Return made up to 26/10/97; no change of members
|
12 November 1997 | Return made up to 26/10/97; no change of members
|
8 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1997 | (8 pages) |
6 October 1997 | (8 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Return made up to 26/10/96; full list of members
|
22 November 1996 | Return made up to 26/10/96; full list of members
|
21 August 1996 | (7 pages) |
21 August 1996 | (7 pages) |
15 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
18 May 1995 | (7 pages) |
18 May 1995 | (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 January 1976 | Incorporation (12 pages) |
21 January 1976 | Incorporation (12 pages) |