Company NameMd Technical Engineering Services Limited
Company StatusDissolved
Company Number06221991
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMatthew Dumain
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address102 Harlsey Road
Hartburn
Stockton
TS18 5DA
Secretary NameGareth Edward Wood
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Linley Court
Norton
Stockton On Tees
TS20 1TT

Location

Registered Address102 Harlsey Road
Stockton-On-Tees
Cleveland
TS18 5DA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardHartburn
Built Up AreaTeesside

Shareholders

1 at £1Matthew Dumain
50.00%
Ordinary
1 at £1S. Dumain
50.00%
Ordinary

Financials

Year2014
Net Worth£377
Current Liabilities£15,758

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
23 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
11 December 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
16 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
7 February 2012Registered office address changed from Unit 2 Hunters Buildings Bowesfield Lane Stockton TS18 3QZ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Unit 2 Hunters Buildings Bowesfield Lane Stockton TS18 3QZ on 7 February 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
25 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Director's details changed for Matthew Dumain on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Matthew Dumain on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 August 2009Director's change of particulars / matthew dumain / 01/07/2009 (1 page)
2 June 2009Director's change of particulars / matthew dumain / 01/05/2009 (1 page)
28 May 2009Director's change of particulars / matthew dumain / 01/05/2009 (1 page)
28 May 2009Return made up to 23/04/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 April 2008Return made up to 23/04/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from martinet house, martinet road thornaby stockton on tees TS17 0AS (1 page)
23 April 2007Incorporation (14 pages)