Company NameMDH Steel Erection Limited
Company StatusDissolved
Company Number03550800
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date4 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Hawes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(1 day after company formation)
Appointment Duration12 years, 8 months (closed 04 January 2011)
RoleCompany Director
Correspondence Address26 Redruth Drive
Harrowgate Farm
Darlington
DL3 0ZU
Director NameDavid Hawes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(1 year after company formation)
Appointment Duration11 years, 8 months (closed 04 January 2011)
RoleContracts Manager
Correspondence Address26 Redruth Drive
Darlington
County Durham
DL3 0ZU
Secretary NameDavid Hawes
NationalityBritish
StatusClosed
Appointed01 May 1999(1 year after company formation)
Appointment Duration11 years, 8 months (closed 04 January 2011)
RoleCompany Director
Correspondence Address26 Redruth Drive
Darlington
County Durham
DL3 0ZU
Secretary NameDavid Hawes
NationalityBritish
StatusResigned
Appointed23 April 1998(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1999)
RoleCompany Director
Correspondence Address4 Oakwood Drive
Darlington
County Durham
DL1 3TB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressWalsh Taylor
Unit B Shipley Wharf Wharf Street
Shipley
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£258
Current Liabilities£91,121

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 January 2011Final Gazette dissolved following liquidation (1 page)
4 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2010Liquidators statement of receipts and payments to 23 September 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
4 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 23 September 2010 (5 pages)
4 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 23 June 2010 (5 pages)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Statement of affairs with form 4.19 (6 pages)
30 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Statement of affairs with form 4.19 (6 pages)
30 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-24
(1 page)
22 June 2009Registered office changed on 22/06/2009 from 64 duke street darlington durham DL3 7AN (1 page)
22 June 2009Registered office changed on 22/06/2009 from 64 duke street darlington durham DL3 7AN (1 page)
5 May 2009Return made up to 22/04/09; full list of members (4 pages)
5 May 2009Return made up to 22/04/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 May 2008Return made up to 22/04/08; full list of members (4 pages)
7 May 2008Return made up to 22/04/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 22/04/07; full list of members (3 pages)
19 June 2007Return made up to 22/04/07; full list of members (3 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Return made up to 22/04/06; full list of members (8 pages)
24 May 2006Return made up to 22/04/06; full list of members (8 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 May 2005Return made up to 22/04/05; full list of members (8 pages)
23 May 2005Return made up to 22/04/05; full list of members (8 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 April 2004Return made up to 22/04/04; full list of members (8 pages)
22 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2003Ad 31/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 October 2003Ad 31/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 2003Return made up to 22/04/03; full list of members (7 pages)
6 May 2003Return made up to 22/04/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Return made up to 22/04/02; full list of members (7 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 April 2001Return made up to 22/04/01; full list of members (7 pages)
20 April 2001Return made up to 22/04/01; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 May 2000Return made up to 22/04/00; full list of members (7 pages)
11 May 2000Return made up to 22/04/00; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
4 August 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
13 May 1999Return made up to 22/04/99; full list of members (6 pages)
13 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1998Registered office changed on 17/06/98 from: paisley house coatham house farm mundeville darlington county durham DL1 3NJ (1 page)
17 June 1998Registered office changed on 17/06/98 from: paisley house coatham house farm mundeville darlington county durham DL1 3NJ (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 April 1998New secretary appointed (2 pages)
22 April 1998Incorporation (14 pages)