Company NameMD1 Limited
Company StatusDissolved
Company Number03813655
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 8 months ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)
Previous NameNoble Catering Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Terence Michael Flannagan
NationalityBritish
StatusClosed
Appointed28 June 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 06 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Powis Road
Ashton On Ribble
Preston
PR2 1AD
Director NameMd Accountants Ltd (Corporation)
StatusClosed
Appointed28 June 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 06 February 2007)
Correspondence Address7 Lowthian Rd
Hartlepool
Cleveland
TS24 8BH
Director NameMr David Macpherson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 29 June 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Lindrick Close
Heighington
Lincoln
Lincolnshire
LN4 1TN
Director NamePaul Noble
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2001)
RoleExec Chef
Correspondence Address11 St Marys Court
Hartlepool
TS24 0NF
Director NameTerence Victor Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 29 June 2005)
RoleEngineer
Correspondence Address1 Beryl Drive
Burnside
Bulawayo
Zimbabwe
Director NameMr Joseph Frederick Wilson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 29 June 2005)
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address40 Newlands Avenue
Hartlepool
Cleveland
TS26 9NU
Secretary NameMr Joseph Frederick Wilson
NationalityBritish
StatusResigned
Appointed18 August 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 29 June 2005)
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address40 Newlands Avenue
Hartlepool
Cleveland
TS26 9NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7 Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New secretary appointed (2 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 January 2005Company name changed noble catering services LIMITED\certificate issued on 14/01/05 (3 pages)
23 July 2004Return made up to 09/07/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
17 September 2003Return made up to 26/07/03; full list of members (7 pages)
18 May 2003Return made up to 26/07/02; full list of members (8 pages)
15 October 2002Registered office changed on 15/10/02 from: floor one, norwest court guildhall street preston lancashire PR1 3NU (1 page)
4 September 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 September 2001Return made up to 26/07/01; full list of members (8 pages)
23 March 2001Director resigned (1 page)
15 December 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
14 August 2000Return made up to 26/07/00; full list of members (8 pages)
24 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 July 2000Ad 18/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 July 2000Nc inc already adjusted 18/08/99 (1 page)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
26 November 1999Company name changed bonniface LTD\certificate issued on 29/11/99 (2 pages)
6 August 1999Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Secretary resigned (1 page)
26 July 1999Incorporation (12 pages)