Company NamePML Services ( Restoration ) Limited
Company StatusDissolved
Company Number06851347
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NamePML Services Limited

Business Activity

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

Director

Director NameMr Peter McLaughlin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address42 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7ET

Location

Registered Address42 Hall Drive
Middlesbrough
TS5 7ET
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardKader
Built Up AreaTeesside

Shareholders

1 at 1Mr Peter Mclaughlin
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
14 May 2014Restoration by order of the court (4 pages)
14 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-24
(1 page)
14 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-24
(1 page)
14 May 2014Change of name notice (2 pages)
14 May 2014Restoration by order of the court (4 pages)
14 May 2014Change of name notice (2 pages)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
26 May 2010Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 26 May 2010 (1 page)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1
(4 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1
(4 pages)
18 March 2009Incorporation (18 pages)
18 March 2009Incorporation (18 pages)