Company NameM D Mechanical Services Limited
Company StatusDissolved
Company Number07523663
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date12 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Matthew Dyer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Conduit Lane
Woodham Mortimer
Essex
CM9 6SZ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7 at £1Matthew Edward Dyer
70.00%
Ordinary
3 at £1Caroline Dyer
30.00%
Ordinary

Financials

Year2014
Net Worth£1,170
Cash£10,336
Current Liabilities£17,854

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
12 January 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
28 August 2014Liquidators' statement of receipts and payments to 9 June 2014 (18 pages)
28 August 2014Liquidators statement of receipts and payments to 9 June 2014 (18 pages)
28 August 2014Liquidators' statement of receipts and payments to 9 June 2014 (18 pages)
28 August 2014Liquidators statement of receipts and payments to 9 June 2014 (18 pages)
21 June 2013Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 21 June 2013 (2 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Statement of affairs with form 4.19 (6 pages)
20 June 2013Statement of affairs with form 4.19 (6 pages)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Appointment of a voluntary liquidator (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 10
(3 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 10
(3 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 10
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 10
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 10
(4 pages)
5 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
5 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)