Company NameMd Contracting Limited
Company StatusDissolved
Company Number04820871
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NamePhilip Mark Bradby
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address72 Barnsley Road
Goldthorpe
Rotherham
S63 9AA
Director NameMark Duncan Clyndes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrowan Farm
Trowan
St Ives
Cornwall
TR26 3AG
Secretary NamePhilip Mark Bradby
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address72 Barnsley Road
Goldthorpe
Rotherham
S63 9AA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009Restoration by order of the court (5 pages)
29 December 2009Restoration by order of the court (5 pages)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 November 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
13 November 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
12 June 2007Voluntary strike-off action has been suspended (1 page)
12 June 2007Voluntary strike-off action has been suspended (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
1 May 2007Voluntary strike-off action has been suspended (1 page)
1 May 2007Voluntary strike-off action has been suspended (1 page)
27 March 2007Application for striking-off (1 page)
27 March 2007Application for striking-off (1 page)
26 July 2006Return made up to 04/07/06; full list of members (7 pages)
26 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
19 October 2005Registered office changed on 19/10/05 from: brearley house, brearley, luddenden foot, west yorkshire, HX2 6HS (1 page)
19 October 2005Registered office changed on 19/10/05 from: brearley house, brearley, luddenden foot, west yorkshire, HX2 6HS (1 page)
3 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 June 2005Return made up to 04/07/05; full list of members (7 pages)
29 June 2005Return made up to 04/07/05; full list of members (7 pages)
28 June 2004Return made up to 04/07/04; full list of members (7 pages)
28 June 2004Return made up to 04/07/04; full list of members (7 pages)
11 July 2003New secretary appointed;new director appointed (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Registered office changed on 11/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed;new director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Registered office changed on 11/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
11 July 2003Director resigned (1 page)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)