Company NameMachine Services Direct Ltd
Company StatusDissolved
Company Number07692763
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameMSD Industrial Limited

Business Activity

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

Directors

Director NameMr Gary Stephens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMsd House Red Barnes Industrial Park
McMullen Road
Darlington
County Durham
DL1 2RR
Director NameMr Peter Stephens
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMsd House Red Barnes Industrial Park
McMullen Road
Darlington
County Durham
DL1 2RR

Location

Registered AddressMsd House Red Barnes Industrial Park
McMullen Road
Darlington
County Durham
DL1 2RR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (3 pages)
25 June 2013Application to strike the company off the register (3 pages)
18 June 2013Satisfaction of charge 2 in full (3 pages)
18 June 2013Satisfaction of charge 2 in full (3 pages)
19 November 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,020
(14 pages)
19 November 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,020
(14 pages)
19 November 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,020
(14 pages)
14 November 2012Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages)
14 November 2012Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Company name changed msd industrial LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-27
(2 pages)
11 May 2012Company name changed msd industrial LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-27
(2 pages)
11 May 2012Change of name notice (2 pages)
5 December 2011Current accounting period shortened from 31 July 2012 to 31 May 2012 (2 pages)
5 December 2011Current accounting period shortened from 31 July 2012 to 31 May 2012 (2 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share agreement, dispense of pre emption 12/08/2011
(3 pages)
21 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share agreement, dispense of pre emption 12/08/2011
(3 pages)
21 September 2011Memorandum and Articles of Association (8 pages)
21 September 2011Memorandum and Articles of Association (8 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1,275
(15 pages)
23 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1,275
(15 pages)
23 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1,020
(16 pages)
23 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1,020
(16 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 August 2011Resolutions
  • RES13 ‐ Share exchange agreement 12/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 August 2011Resolutions
  • RES13 ‐ Share exchange agreement 12/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 August 2011Resolutions
  • RES13 ‐ Share exchange agreement 12/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 August 2011Resolutions
  • RES13 ‐ Share exchange agreement 12/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 July 2011Incorporation (16 pages)
5 July 2011Incorporation (16 pages)