Company NameMdirectuk Limited
Company StatusDissolved
Company Number05647057
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Harper
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Rayleigh Drive
Wideopen
Newcastle Upon Tyne
NE13 6AL
Secretary NameMs Joanne Grainger
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year after company formation)
Appointment Duration7 years, 11 months (closed 02 December 2014)
RoleCompany Director
Correspondence Address7 Brinkburn Avenue
Cramlington
Northumberland
NE23 6TB
Secretary NameDonna Marie Linney
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address63 Gorslands Way
Gosport
Portsmouth
Hampshire
PO13 0EB

Location

Registered Address03-01 Baltimore House
Abbott's Hill Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1Joanne Grainger
50.00%
Ordinary
1 at £1Malcolm Harper
50.00%
Ordinary

Financials

Year2014
Net Worth£769
Cash£22,880
Current Liabilities£37,720

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 2
(4 pages)
14 March 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 2
(4 pages)
1 March 2011Registered office address changed from 2 Kingsway House Kingsway Gateshead NE11 0HW on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 2 Kingsway House Kingsway Gateshead NE11 0HW on 1 March 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 June 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Joanne Grainger on 1 October 2009 (1 page)
1 June 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Malcolm Harper on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Joanne Grainger on 1 October 2009 (1 page)
1 June 2010Director's details changed for Malcolm Harper on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 7 December 2008 with a full list of shareholders (3 pages)
9 March 2010Annual return made up to 7 December 2008 with a full list of shareholders (3 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 March 2009Registered office changed on 06/03/2009 from number 3 kingsway house kingsway team valley trading estate gateshead tyne and wear NE11 0HW (1 page)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 February 2008Return made up to 07/12/07; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2007Return made up to 07/12/06; full list of members (6 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (1 page)
14 June 2006Registered office changed on 14/06/06 from: westmorland business centre 41-43 westmorland road newcastle upon tyne tyne & wear NE1 4EH (1 page)
7 December 2005Incorporation (14 pages)