Company NameM Donnison Pmc Limited
Company StatusDissolved
Company Number08608707
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Mark Thomas Donnison
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address7 Harris Court
Mandale Park
Thornaby
Teesside
TS17 8GH

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Mark Donnison
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 June 2021Final Gazette dissolved following liquidation (1 page)
30 March 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
12 March 2020Liquidators' statement of receipts and payments to 30 January 2020 (16 pages)
11 April 2019Liquidators' statement of receipts and payments to 30 January 2019 (15 pages)
28 March 2019Registered office address changed from C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
15 February 2018Liquidators' statement of receipts and payments to 30 January 2018 (10 pages)
20 February 2017Registered office address changed from 7 Harris Court Mandale Park Thornaby Teesside TS17 8GH to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 7 Harris Court Mandale Park Thornaby Teesside TS17 8GH to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 20 February 2017 (2 pages)
16 February 2017Statement of affairs with form 4.19 (6 pages)
16 February 2017Appointment of a voluntary liquidator (1 page)
16 February 2017Statement of affairs with form 4.19 (6 pages)
16 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
(1 page)
16 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
(1 page)
16 February 2017Appointment of a voluntary liquidator (1 page)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
13 March 2015Accounts made up to 31 July 2014 (2 pages)
13 March 2015Accounts made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)