Company NameMHDC Limited
Company StatusDissolved
Company Number09049348
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Daniel James Carter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate
Team Valley
Gateshead
NE11 0NQ
Director NameMr Mark Richard Hodgson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 01 November 2018)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address17 The Garden Village
Earswick
York
N Yorks
YO32 9TP

Location

Registered AddressKre (North East) Ltd
The Axis Building Maingate
Team Valley
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Daniel Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£13,388
Cash£19,912
Current Liabilities£23,821

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 November 2018Final Gazette dissolved following liquidation (1 page)
1 August 2018Return of final meeting in a members' voluntary winding up (11 pages)
29 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 August 2017Registered office address changed from C/O Kre (North East) Ltd Maingate Team Valley Gateshead NE11 0NQ to The Axis Building Maingate Team Valley Gateshead NE11 0NQ on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from C/O Kre (North East) Ltd Maingate Team Valley Gateshead NE11 0NQ to The Axis Building Maingate Team Valley Gateshead NE11 0NQ on 11 August 2017 (2 pages)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
(1 page)
4 August 2017Declaration of solvency (5 pages)
4 August 2017Declaration of solvency (5 pages)
4 August 2017Appointment of a voluntary liquidator (1 page)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
(1 page)
4 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Registered office address changed from Mardale Tollerton York North Yorkshire YO61 1PS to Maingate Team Valley Gateshead NE11 0NQ on 3 August 2017 (2 pages)
3 August 2017Registered office address changed from Mardale Tollerton York North Yorkshire YO61 1PS to Maingate Team Valley Gateshead NE11 0NQ on 3 August 2017 (2 pages)
24 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2016Appointment of Mr Mark Richard Hodgson as a director on 1 January 2016 (2 pages)
24 March 2016Appointment of Mr Mark Richard Hodgson as a director on 1 January 2016 (2 pages)
10 February 2016Register(s) moved to registered inspection location Mardale Tollerton York YO61 1PS (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Register inspection address has been changed to Mardale Tollerton York YO61 1PS (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Register(s) moved to registered inspection location Mardale Tollerton York YO61 1PS (1 page)
10 February 2016Register inspection address has been changed to Mardale Tollerton York YO61 1PS (1 page)
8 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 July 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
18 July 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
29 May 2015Registered office address changed from Mardale Mardale Tollerton York North Yorkshire YO61 1PS United Kingdom to Mardale Tollerton York North Yorkshire YO61 1PS on 29 May 2015 (1 page)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Registered office address changed from Mardale Mardale Tollerton York North Yorkshire YO61 1PS United Kingdom to Mardale Tollerton York North Yorkshire YO61 1PS on 29 May 2015 (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)