Company NameModern Living Designs Limited
Company StatusDissolved
Company Number05807687
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date18 December 2012 (11 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 NameMrs Christine Baines
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Daleston Close
Hartlepool
Cleveland
TS26 0PR
Director NameMr Ian Baines
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Daleston Close
Hartlepool
Cleveland
TS26 0PR
Secretary NameMrs Christine Baines
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Daleston Close
Hartlepool
Cleveland
TS26 0PR
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFrederick House
Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

1 at £1Ian Baines
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,965
Cash£2,523
Current Liabilities£12,395

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(5 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(5 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(5 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Ian Baines on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Ian Baines on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Christine Baines on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Christine Baines on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Ian Baines on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Christine Baines on 2 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 May 2009Return made up to 05/05/09; full list of members (6 pages)
16 May 2009Return made up to 05/05/09; full list of members (6 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 June 2008Return made up to 05/05/08; no change of members (8 pages)
2 June 2008Return made up to 05/05/08; no change of members (8 pages)
17 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 May 2007Return made up to 05/05/07; full list of members (7 pages)
29 May 2007Return made up to 05/05/07; full list of members
  • 363(287) ‐ Registered office changed on 29/05/07
(7 pages)
22 September 2006Registered office changed on 22/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages)
22 September 2006Registered office changed on 22/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages)
5 May 2006New secretary appointed (1 page)
5 May 2006New director appointed (1 page)
5 May 2006Incorporation (13 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Incorporation (13 pages)
5 May 2006New director appointed (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)