Company NameMdacc Ltd
Company StatusDissolved
Company Number08498597
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NameSashfix Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Stuart Neil Donald
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 John Street
Fencehouses
Houghton Le Spring
Tyne And Wear
DH4 6LH

Contact

Websitemdacc.co.uk

Location

Registered Address13 John Street
Fencehouses
Houghton Le Spring
Tyne And Wear
DH4 6LH
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Stuart Donald
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 September 2017Compulsory strike-off action has been discontinued (1 page)
11 September 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 May 2016Director's details changed for Mr Stuart Neil Donald on 16 November 2015 (2 pages)
26 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Registered office address changed from The Barn Castle Eden Studios Stockton Road, Castle Eden Hartlepool TS27 4SD to 13 John Street Fencehouses Houghton Le Spring Tyne and Wear DH4 6LH on 26 May 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
28 August 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
11 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(3 pages)
19 September 2013Company name changed sashfix LTD\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Incorporation (24 pages)