Company NameMJD (Property Solutions) Limited
Company StatusDissolved
Company Number03899320
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date7 July 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Christine Duxbury
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleCS
Correspondence Address25 Broadhead Road
Turton
Bolton
Lancashire
BL7 0BN
Director NameMr Michael John Duxbury
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Broadhead Road
Edgeworth
Bolton
Lancashire
BL7 0BN
Secretary NameMrs Christine Duxbury
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleCS
Correspondence Address25 Broadhead Road
Turton
Bolton
Lancashire
BL7 0BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£91,435
Cash£129
Current Liabilities£348,294

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2008Liquidators statement of receipts and payments to 17 August 2008 (5 pages)
7 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2008Liquidators statement of receipts and payments to 17 August 2008 (6 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
9 September 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Liquidators statement of receipts and payments (5 pages)
11 March 2004Statement of affairs (6 pages)
2 March 2004Appointment of a voluntary liquidator (1 page)
2 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2004Registered office changed on 13/02/04 from: 510 darwen road bromley cross bolton lancashire BL7 9DX (1 page)
12 January 2004Return made up to 23/12/03; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 January 2003Return made up to 23/12/02; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 January 2002Return made up to 23/12/01; full list of members (6 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 January 2001Return made up to 23/12/00; full list of members (6 pages)
12 January 2000Ad 23/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 1999Incorporation (17 pages)
23 December 1999Secretary resigned (1 page)