Company NameMDR Services Limited
Company StatusDissolved
Company Number04262415
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDominic Thompson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(same day as company formation)
RoleService Engineering
Correspondence Address61 Sullivan Walk
Hebburn
Tyne & Wear
NE31 1YN
Secretary NameSusan Thompson
NationalityBritish
StatusClosed
Appointed31 July 2001(same day as company formation)
RoleAdministrator
Correspondence Address61 Sullivan Walk
Hebburn
Tyne & Wear
NE31 1YN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address61 Sullivan Walk
Hebburn
Tyne & Wear
NE31 1YN
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
15 November 2004Application for striking-off (1 page)
19 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/04
(6 pages)
17 September 2003Return made up to 31/07/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 December 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
28 August 2001Registered office changed on 28/08/01 from: 43 bullbanks road belvedere kent DA17 6DG (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)