Company NameMdnews Ltd
Company StatusDissolved
Company Number05881929
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Mohammed Alli Diveli
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address322 Blackburn Road
Bolton
Lancashire
BL1 8DU
Secretary NameMr Ilfan Munshi
NationalityBritish
StatusClosed
Appointed25 July 2006(5 days after company formation)
Appointment Duration4 years, 5 months (closed 18 January 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address15 Glenridge Close
Bolton
BL1 8JL
Director NameMr Ilfan Munshi
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address15 Glenridge Close
Bolton
BL1 8JL
Secretary NameMr Mohammed Alli Diveli
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Blackburn Road
Bolton
Lancashire
BL1 8DU

Location

Registered Address47 Newport Street
Bolton
BL1 1NE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£93,986
Cash£20,101
Current Liabilities£23,672

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Return made up to 20/07/09; full list of members (3 pages)
16 September 2009Return made up to 20/07/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 March 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
25 March 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 February 2009Return made up to 20/07/08; full list of members (3 pages)
24 February 2009Return made up to 20/07/08; full list of members (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 September 2007Return made up to 20/07/07; full list of members (6 pages)
18 September 2007Return made up to 20/07/07; full list of members (6 pages)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
20 July 2006Incorporation (15 pages)
20 July 2006Incorporation (15 pages)