Company NameM & D Limited
Company StatusDissolved
Company Number03108330
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 6 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMartin Anthony Street
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Hermes Court
Hayling Close
Gosport
Hampshire
PO12 4LD
Secretary NameSimon Jack Hole
NationalityBritish
StatusClosed
Appointed15 April 2005(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Derwent Close
Redmarshall
Stockton On Tees
Cleveland
TS21 1HS
Director NameDawn Anne Street
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RolePost Office Clerk
Correspondence Address11 King George Road
Portchester
Fareham
Hampshire
PO16 9RL
Secretary NameDawn Anne Street
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RolePost Office Clerk
Correspondence Address11 King George Road
Portchester
Fareham
Hampshire
PO16 9RL
Director NameMichael Anthony Street
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1998)
RoleSyndicate Analyst
Correspondence AddressFlat A 147 Holland Road
Kensington
London
W14 8AS
Secretary NameMichael Anthony Street
NationalityBritish
StatusResigned
Appointed11 March 1996(5 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2001)
RoleSyndicate Analyst
Correspondence AddressFlat A 147 Holland Road
Kensington
London
W14 8AS
Director NameLesley Anne Street
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address34 Hensfield Grove
Darlington
County Durham
DL3 0GT
Secretary NameLesley Anne Street
NationalityBritish
StatusResigned
Appointed21 June 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address34 Hensfield Grove
Darlington
County Durham
DL3 0GT

Location

Registered AddressSalters House
Salters Lane
Sedgefield
Co Durham
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Voluntary strike-off action has been suspended (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 May 2006Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2006Registered office changed on 11/05/06 from: 34 hensfield grove oakfield lodge darlington county durham DL3 0GT (1 page)
11 May 2006Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (1 page)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 October 2004Return made up to 29/09/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 October 2003Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 November 2002Return made up to 29/09/02; full list of members (7 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
13 December 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 August 2001Registered office changed on 20/08/01 from: 53 brawton grove darlington county durham DL3 0GL (1 page)
20 August 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Full accounts made up to 30 September 2000 (8 pages)
29 December 2000Registered office changed on 29/12/00 from: 53 brawton grove darlington county durham DL3 0GL (1 page)
12 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
25 May 2000Full accounts made up to 30 September 1999 (8 pages)
18 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1999Full accounts made up to 30 September 1998 (9 pages)
13 October 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1998Full accounts made up to 30 September 1997 (9 pages)
21 November 1997Return made up to 29/09/97; no change of members (4 pages)
8 October 1997Registered office changed on 08/10/97 from: 11 king george road portchester fareham hampshire PO16 9RL (1 page)
8 October 1997Director's particulars changed (1 page)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
31 December 1996New secretary appointed;new director appointed (2 pages)
31 December 1996Return made up to 29/09/96; full list of members
  • 363(C) ‐
  • 363(288) ‐ Secretary resigned
(6 pages)
31 December 1996Director resigned (1 page)
11 October 1995Accounting reference date notified as 30/09 (1 page)
29 September 1995Incorporation (28 pages)