Company NameM.D. Cleaning & Valeting Limited
Company StatusDissolved
Company Number04920820
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 12 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 NameDavid Paul Hodge
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 South Beech Avenue
Harrogate
HG2 7PE
Secretary NameLouise Hodge
NationalityBritish
StatusClosed
Appointed01 January 2004(3 months after company formation)
Appointment Duration5 years, 4 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address27 South Beech Avenue
Harrogate
HG2 7PE
Director NameMichael John Hodge
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Scarborough Terrace
York
North Yorkshire
YO30 7AW
Secretary NameDavid Paul Hodge
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address1a Park Square
Knaresborough
North Yorkshire
HG5 0EG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address27 South Beech Avenue
Harrogate
HG2 7PE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate

Financials

Year2014
Net Worth£14
Current Liabilities£4,202

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2008Application for striking-off (1 page)
30 November 2007Return made up to 03/10/07; no change of members (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 March 2007Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/07
(6 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 December 2005Return made up to 03/10/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
21 January 2005Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(6 pages)
21 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 January 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Director resigned (1 page)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: 12 grimbald road knaresborough north yorkshire HG5 8HD (1 page)
21 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 October 2003Secretary resigned (1 page)