Company NameMd Supplies Ltd
Company StatusDissolved
Company Number08152832
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date8 December 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Michael David Williams
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre Castle Drive
Chester
Cheshire
CH1 1SL
Wales

Contact

Websitewww.md-supplies.co.uk/
Telephone01244 515528
Telephone regionChester

Location

Registered AddressRiverside Innovation Centre
Castle Drive
Chester
Cheshire
CH1 1SL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChester Castle
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Michael David Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,056
Current Liabilities£14,233

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 September 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Director's details changed for Mr Michael David Williams on 23 July 2012 (2 pages)
19 July 2013Registered office address changed from School House St Philip's Court Church Hill Coleshill B46 3AD England on 19 July 2013 (1 page)
11 February 2013Registered office address changed from 28-30 Broadway North Walsall West Midlands WS1 2AJ England on 11 February 2013 (1 page)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)