Company NameMulti Disciplinary Engineering Limited
Company StatusDissolved
Company Number05670232
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roger Douglas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
Director NameLinda Lucy Douglas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2006(5 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (closed 27 October 2020)
RoleCaterer
Country of ResidenceEngland
Correspondence Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
Secretary NameLinda Lucy Douglas
NationalityBritish
StatusClosed
Appointed09 July 2006(5 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (closed 27 October 2020)
RoleCaterer
Country of ResidenceEngland
Correspondence Address29 Sharp Crescent
Gilesgate
Durham
County Durham
DH1 1PE
Director NameJames Glendenning Douglas
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleEngineer
Correspondence AddressHurworth Bryan Farm
Wingate Road
Trimdon Station
County Durham
TS29 6AR
Secretary NameJames Glendenning Douglas
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleEngineer
Correspondence AddressHurworth Bryan Farm
Wingate Road
Trimdon Station
County Durham
TS29 6AR
Director NamePaul Moore
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(5 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 28 March 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
Director NameMr James Glendenning Douglas
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(4 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
Director NameMr Michael Roger Douglas
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
Director NameMr Martin Ian Allison
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2013
Net Worth£74,508
Cash£40,041
Current Liabilities£53,631

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 February 2016Termination of appointment of Martin Ian Allison as a director on 4 January 2016 (1 page)
18 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Termination of appointment of Martin Ian Allison as a director on 4 January 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Termination of appointment of Michael Douglas as a director (1 page)
4 June 2014Termination of appointment of Paul Moore as a director (1 page)
4 June 2014Termination of appointment of Paul Moore as a director (1 page)
4 June 2014Termination of appointment of Michael Douglas as a director (1 page)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Director's details changed for Paul Moore on 10 January 2013 (2 pages)
8 February 2013Director's details changed for Linda Lucy Douglas on 10 January 2013 (2 pages)
8 February 2013Director's details changed for Roger Douglas on 10 January 2013 (2 pages)
8 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
8 February 2013Director's details changed for Linda Lucy Douglas on 10 January 2013 (2 pages)
8 February 2013Director's details changed for Paul Moore on 10 January 2013 (2 pages)
8 February 2013Director's details changed for Roger Douglas on 10 January 2013 (2 pages)
8 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Appointment of Mr Martin Ian Allison as a director (2 pages)
28 November 2012Appointment of Mr Martin Ian Allison as a director (2 pages)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
16 January 2012Appointment of Mr Michael Roger Douglas as a director (2 pages)
16 January 2012Appointment of Mr Michael Roger Douglas as a director (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Termination of appointment of James Douglas as a director (1 page)
8 December 2011Termination of appointment of James Douglas as a director (1 page)
24 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
2 November 2010Appointment of Mr James Glendenning Douglas as a director (2 pages)
2 November 2010Appointment of Mr James Glendenning Douglas as a director (2 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2010Director's details changed for Roger Douglas on 10 January 2010 (2 pages)
23 February 2010Director's details changed for Linda Lucy Douglas on 10 January 2010 (2 pages)
23 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Paul Moore on 10 January 2010 (2 pages)
23 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Paul Moore on 10 January 2010 (2 pages)
23 February 2010Director's details changed for Linda Lucy Douglas on 10 January 2010 (2 pages)
23 February 2010Director's details changed for Roger Douglas on 10 January 2010 (2 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2009Return made up to 10/01/09; full list of members (4 pages)
5 March 2009Return made up to 10/01/09; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Return made up to 10/01/08; full list of members (3 pages)
30 January 2008Return made up to 10/01/08; full list of members (3 pages)
19 October 2007Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
19 October 2007Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
19 October 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 March 2007Return made up to 10/01/07; full list of members (3 pages)
1 March 2007Return made up to 10/01/07; full list of members (3 pages)
22 August 2006New secretary appointed;new director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006New secretary appointed;new director appointed (2 pages)
22 August 2006Secretary resigned;director resigned (1 page)
26 January 2006Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2006Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Incorporation (9 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Incorporation (9 pages)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)