Company NameMemdes Products Ltd
Company StatusDissolved
Company Number07051462
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date8 March 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Christopher Brian Richmond
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMemdes House Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Secretary NameMs Lindsay Louise Branch
StatusClosed
Appointed11 April 2012(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 08 March 2022)
RoleCompany Director
Correspondence AddressMemdes House Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Director NameMrs Lindsay Louise Branch
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMemdes House Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Director NameMr Christopher Branch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Innerhaugh Mews
Haydon Bridge
Hexham
Northumberland
NE47 6DE
Secretary NameMrs Beverley Branch
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Innerhaugh Mews
Haydon Bridge
Hexham
Northumberland
NE47 6DE

Location

Registered AddressMemdes House
Stepney Bank
Newcastle Upon Tyne
NE1 2NP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

90 at £1Lindsay Branch
90.00%
Ordinary
10 at £1Christopher Richmond
10.00%
Ordinary

Financials

Year2014
Net Worth£299,859
Cash£34,816
Current Liabilities£89,997

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

23 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Director's details changed for Lyndsay Louise Branch on 31 October 2014 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
10 September 2014Memorandum and Articles of Association (40 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2014Change of share class name or designation (2 pages)
22 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Registered office address changed from Memdes House Stepney Bank Newcastle upon Tyne NE1 2PW England on 22 November 2013 (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
17 August 2012Termination of appointment of Christopher Branch as a director (1 page)
17 August 2012Appointment of Lyndsay Louise Branch as a director (2 pages)
17 August 2012Registered office address changed from 22 Innerhaugh Mews Haydon Bridge Hexham Northumberland NE47 6DE United Kingdom on 17 August 2012 (1 page)
11 April 2012Appointment of Ms Lindsay Louise Branch as a secretary (1 page)
11 April 2012Appointment of Mr Christopher Brian Richmond as a director (2 pages)
29 February 2012Termination of appointment of Beverley Branch as a secretary (1 page)
23 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 February 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
21 October 2009Incorporation (22 pages)