Company NameR.M.D. Maintenance Services Limited
Company StatusDissolved
Company Number03940928
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDiane Mary Robinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside Cottage
Little Padfield
Glossop
Derbyshire
SK13 1ER
Director NameMr Philip Robinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Little Padfield
Glossop
Derbyshire
SK13 1ER
Secretary NameDiane Mary Robinson
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside Cottage
Little Padfield
Glossop
Derbyshire
SK13 1ER
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 4 Broadway Industrial Estat
Outram Road
Dunknfield
Cheshire
SK16 4XE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£57,471
Cash£56,642
Current Liabilities£7,512

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 May 2002Return made up to 06/03/02; no change of members (4 pages)
3 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 March 2001Return made up to 06/03/01; full list of members (5 pages)
4 September 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
10 March 2000Secretary resigned (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
10 March 2000Director resigned (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Incorporation (11 pages)