Company NameMEDE Developments Limited
Company StatusDissolved
Company Number04642410
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Clint
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address22 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameKatherine Clint
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleManager
Correspondence Address22 Runnymede Road
Darras Hall
Ponteland
Tyne & Wear
NE20 9HE
Secretary NameKatherine Clint
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleManager
Correspondence Address22 Runnymede Road
Darras Hall
Ponteland
Tyne & Wear
NE20 9HE
Director NameMr Timothy Rohan Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(2 years, 11 months after company formation)
Appointment Duration4 years (closed 22 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouth View
Holmwood Grove Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DS
Secretary NameMr Alan Gordon Dawson
NationalityBritish
StatusClosed
Appointed19 December 2005(2 years, 11 months after company formation)
Appointment Duration4 years (closed 22 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodlands South Lodge Wood
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Runnymede Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Financials

Year2014
Net Worth£90,906
Cash£1,605
Current Liabilities£63,859

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
20 November 2007Application for striking-off (2 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 February 2007Return made up to 20/01/07; full list of members (8 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 February 2006Return made up to 20/01/06; full list of members (8 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 April 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
16 November 2004Compulsory strike-off action has been discontinued (1 page)
12 November 2004Return made up to 20/01/04; full list of members (7 pages)
5 October 2004Registered office changed on 05/10/04 from: derwent view, low westwood hamsterley newcastle upon tyne tyne and wear NE17 7PP (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
29 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (4 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)