Company NameMd Coupe Ltd
Company StatusDissolved
Company Number05446967
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 10 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMelissa Dawn Coupe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleData Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ripon Road
Redcar
Cleveland
TS10 3QQ
Secretary NameMs Lesley Irene Stansfield
StatusClosed
Appointed06 August 2008(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 01 October 2013)
RoleCompany Director
Correspondence Address51 Charlotte Street
Redcar
Cleveland
TS10 3HU
Secretary NameTrudy Baker
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Ripon Road
Redcar
Cleveland
TS10 3QQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address6 Ripon Road
Redcar
Cleveland
TS10 3QQ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardZetland
Built Up AreaTeesside

Shareholders

1 at £1Melissa Dawn Coupe
100.00%
Ordinary

Financials

Year2014
Net Worth£180,204
Cash£239,628
Current Liabilities£65,707

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Application to strike the company off the register (4 pages)
5 June 2013Application to strike the company off the register (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(4 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(4 pages)
20 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Director's details changed for Melissa Dawn Coupe on 9 May 2010 (2 pages)
6 July 2010Director's details changed for Melissa Dawn Coupe on 9 May 2010 (2 pages)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Melissa Dawn Coupe on 9 May 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Return made up to 09/05/09; full list of members (3 pages)
1 July 2009Return made up to 09/05/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Appointment Terminated Secretary trudy baker (1 page)
6 August 2008Appointment terminated secretary trudy baker (1 page)
6 August 2008Secretary appointed ms lesley irene stansfield (1 page)
6 August 2008Return made up to 09/05/08; full list of members (3 pages)
6 August 2008Secretary appointed ms lesley irene stansfield (1 page)
6 August 2008Return made up to 09/05/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 09/05/07; full list of members (2 pages)
5 June 2007Return made up to 09/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
24 January 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
12 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/06
(6 pages)
12 June 2006Return made up to 09/05/06; full list of members (6 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Incorporation (16 pages)
9 May 2005Incorporation (16 pages)