North Shields
Tyne And Wear
NE30 1DB
Secretary Name | Michael John Swindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 33 Albury Park Road Tynemouth Tyne & Wear NE30 2SH |
Secretary Name | William James Freemantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 October 2011) |
Role | Company Director |
Correspondence Address | 82 Linkside Peterborough Cambridgeshire PE3 8PA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mmdlimited.com |
---|---|
Telephone | 07 590018205 |
Telephone region | Mobile |
Registered Address | Tuspark (Newcastle) Eagle Lab 1st Floor Maybrook House 27 Grainger Street Newcastle Upon Tyne NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Mrs Veronica Hilary Swindale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £596 |
Cash | £28,460 |
Current Liabilities | £56,382 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
---|---|
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
4 February 2016 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 October 2011 | Termination of appointment of William Freemantle as a secretary (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
9 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
26 October 2007 | Return made up to 16/06/07; full list of members (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
17 October 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
18 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 January 2006 | Return made up to 16/06/05; full list of members (6 pages) |
19 April 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
19 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 September 2004 | Return made up to 16/06/04; full list of members
|
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
16 June 2003 | Incorporation (9 pages) |