Company NameMd Distribution Limited
Company StatusDissolved
Company Number02618457
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCarl Beardmore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(1 year after company formation)
Appointment Duration15 years, 11 months (closed 13 May 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Mosedale Avenue
Lightwood Longton
Stoke On Trent
Staffordshire
ST3 7UD
Director NamePeter Lawrence Beardmore
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(1 year after company formation)
Appointment Duration15 years, 11 months (closed 13 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Meakin Avenue
Clayton
Newcastle
Staffordshire
ST5 4EY
Secretary NamePeter Lawrence Beardmore
NationalityBritish
StatusClosed
Appointed07 June 1992(1 year after company formation)
Appointment Duration15 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Meakin Avenue
Clayton
Newcastle
Staffordshire
ST5 4EY
Director NameLee John Barrett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1992)
RoleSales Manager
Correspondence AddressFernbank House
74 Greenhill
Evesham
Worcestershire
WR11 4NH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£11,487
Cash£586
Current Liabilities£84,487

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2008Liquidators statement of receipts and payments (5 pages)
6 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 January 2008Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Appointment of a voluntary liquidator (1 page)
8 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2005Statement of affairs (7 pages)
17 October 2005Registered office changed on 17/10/05 from: 167 london road stoke-on-trent staffordshire ST4 7QE (1 page)
28 July 2005Return made up to 07/06/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 August 2004Return made up to 07/06/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 June 2003Return made up to 07/06/03; full list of members (8 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
3 July 2002Return made up to 07/06/02; full list of members (8 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 June 2001Return made up to 07/06/01; full list of members (7 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
5 July 2000Return made up to 07/06/00; full list of members (7 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
24 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
10 August 1999Return made up to 07/06/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
2 October 1998Director's particulars changed (1 page)
4 August 1998Return made up to 07/06/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
16 July 1997Return made up to 07/06/97; no change of members (4 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
8 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
14 August 1996Return made up to 07/06/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
24 November 1995Particulars of mortgage/charge (6 pages)
18 August 1995Return made up to 07/06/95; no change of members (6 pages)
16 March 1995Registered office changed on 16/03/95 from: 59 upper belgrave road normacot longton stoke on trent ST3 4QN (1 page)