Company NameM & D Estates Limited
DirectorsMark Westerman and David Drew Wylie
Company StatusDissolved
Company Number03545940
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)

Business Activity

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

Directors

Director NameMr Mark Westerman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Old Skellow
Doncaster
South Yorkshire
DN6 8JS
Director NameMr David Drew Wylie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Stonehill Rise
Scawthorpe
Doncaster
South Yorkshire
DN5 9HB
Secretary NameMr Mark Westerman
NationalityBritish
StatusCurrent
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Old Skellow
Doncaster
South Yorkshire
DN6 8JS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

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

Financials

Year2014
Net Worth-£5,823
Cash£2
Current Liabilities£33,603

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 January 2008Dissolved (1 page)
25 October 2007Return of final meeting of creditors (1 page)
17 April 2007Registered office changed on 17/04/07 from: unit 6 holmeroyd road adwick le st. Doncaster south yorkshire DN6 7BH (1 page)
16 April 2007Appointment of a liquidator (1 page)
8 August 2001Order of court to wind up (3 pages)
19 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 May 2000Return made up to 15/04/00; no change of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
2 March 2000Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
25 September 1999Particulars of mortgage/charge (5 pages)
17 May 1999Return made up to 15/04/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 August 1998Registered office changed on 27/08/98 from: 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
26 August 1998Particulars of mortgage/charge (3 pages)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
15 April 1998Incorporation (17 pages)