Company NameMDRS Limited
Company StatusDissolved
Company Number04051548
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGulnaz Mohammed
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2b Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 0LW
Director NameDr Hanif Mohammed
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(same day as company formation)
RoleDoctor
Correspondence Address2b Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 0LW
Secretary NameGulnaz Mohammed
NationalityBritish
StatusClosed
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2b Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 0LW
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address2 B Cargo Fleet Lane
Middlesbrough
Ormesby
Cleveland
TS3 0LW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark End & Beckfield
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
11 September 2006Return made up to 11/08/06; full list of members
  • 363(287) ‐ Registered office changed on 11/09/06
(7 pages)
13 April 2006Return made up to 11/08/05; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 February 2005Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
(7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
29 December 2003Return made up to 11/08/03; full list of members (8 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
11 March 2003Registered office changed on 11/03/03 from: 2B cargo fleet lane middlesbrough cleveland TS3 0LW (1 page)
17 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
23 January 2002Return made up to 11/08/01; full list of members (6 pages)
11 October 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 October 2001Ad 04/10/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 June 2001Particulars of mortgage/charge (4 pages)
25 August 2000Particulars of mortgage/charge (4 pages)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)