Company NameM D Business Solutions Limited
DirectorKaren Alison Ferguson
Company StatusDissolved
Company Number03541229
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Previous NameMeredale Developments Limited

Business Activity

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

Directors

Director NameKaren Alison Ferguson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(9 months, 3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressWest Brunton Old Farm
Brunton Lane
Gosforth
Tyne & Wear
NE13 9NX
Secretary NameNeil Ferguson
NationalityBritish
StatusCurrent
Appointed10 May 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressWest Brunton Cottage
Brunton Lane
Newcastle Upon Tyne
Tyne & Wear
NE13 9NX
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameRichard Burtle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 January 1999)
RolePhotographer
Correspondence Address44 Haydon Close
Redhouse Farm
Gosforth
Tyne & Wear
NE3 2BY
Director NamePauline Ann McVicar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2001)
RoleCompany Director
Correspondence Address3f Lambton Road
Jesmond
Tyne And Wear
NE2 4RX
Secretary NamePauline Ann McVicar
NationalityBritish
StatusResigned
Appointed05 June 1998(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2001)
RoleSales Executive
Correspondence Address3f Lambton Road
Jesmond
Tyne And Wear
NE2 4RX

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth-£41,169
Cash£2,196
Current Liabilities£220,415

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 November 2007Dissolved (1 page)
13 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
30 August 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Appointment of a voluntary liquidator (1 page)
26 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2004Statement of affairs (12 pages)
5 August 2004Registered office changed on 05/08/04 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
9 June 2004Return made up to 06/04/04; no change of members (4 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 February 2004Particulars of mortgage/charge (9 pages)
18 May 2003Return made up to 06/04/03; no change of members (4 pages)
18 May 2003Director's particulars changed (1 page)
9 May 2003Secretary's particulars changed (1 page)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 May 2002Director's particulars changed (1 page)
27 May 2002Return made up to 06/04/02; full list of members (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 June 2001New secretary appointed (3 pages)
4 June 2001Secretary resigned;director resigned (1 page)
11 May 2001Return made up to 06/04/01; full list of members (5 pages)
10 May 2000Return made up to 06/04/00; full list of members (5 pages)
1 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
1 July 1999Director's particulars changed (1 page)
1 July 1999Return made up to 08/04/99; full list of members (5 pages)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
20 July 1998£ nc 1000/10000 14/07/98 (1 page)
20 July 1998Ad 14/07/98--------- £ si 4500@1=4500 £ ic 5500/10000 (2 pages)
20 July 1998Ad 14/07/98--------- £ si 4500@1=4500 £ ic 1000/5500 (1 page)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1998Ad 01/07/98--------- £ si 499@1=499 £ ic 2/501 (2 pages)
17 July 1998Ad 01/07/98--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
25 June 1998Ad 05/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 1998Location of register of members (1 page)
22 June 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
22 June 1998Company name changed meredale developments LIMITED\certificate issued on 23/06/98 (3 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)