Company NameM E & D Services Limited
Company StatusDissolved
Company Number04517226
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 7 months ago)
Dissolution Date28 August 2007 (16 years, 7 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 NameSteven Michael Halliwell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Bluebell Close
Huntington
Chester
Cheshire
CH3 6RP
Wales
Secretary NameRobert Stuart Millwood
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleSecretary
Correspondence Address97 Saint James Gardens
Moss Side
Leyland
Lancashire
PR26 7XA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3 Bluebell Close
Huntingdon
Chester
Cheshire
CH3 6RP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishHuntington
WardDodleston and Huntington
Built Up AreaChester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
12 October 2006Secretary resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 September 2004Return made up to 22/08/04; full list of members (6 pages)
18 September 2003Return made up to 22/08/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2002Ad 01/09/02--------- £ si 100@1=100 £ ic 102/202 (2 pages)
2 October 2002New secretary appointed (2 pages)
26 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
26 September 2002Ad 01/09/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: 229 nether street london N3 1NT (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)