MD IRELAND LIMITED
Overview
| Company Name | MD IRELAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06342385 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MD IRELAND LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MD IRELAND LIMITED located?
| Registered Office Address | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MD IRELAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MD IRELAND LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MD IRELAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of John Peter Carter as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Miss Deborah Grimason as a director on Sep 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony David Buffin as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Andrew Stephen Pike as a secretary on Sep 23, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Tp Directors Ltd as a director on Sep 19, 2014 | 2 pages | AP02 | ||||||||||
Annual return made up to Aug 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Geoffrey Cooper as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Anthony David Buffin on Nov 12, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Aug 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Anthony Buffin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Hampden Smith as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Aug 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Aug 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Andrew Stephen Pike as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Ute Ball as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of MD IRELAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRIMASON, Deborah | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | United Kingdom | British | 185755960001 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
| BALL, Ute Suse | Secretary | Lee Circle LE1 3QQ Leicester Fleet House Leicestershire | British | 118371550001 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | 158160910001 | |||||||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||||||
| BALL, Ute Suse | Director | 60 Sycamore Drive LE6 0EW Groby Leicestershire | British | 118371550001 | ||||||||||
| BUFFIN, Anthony David | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 178011680002 | |||||||||
| CARTER, John Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 46226920007 | |||||||||
| COOPER, Geoffrey Ian | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 104472550001 | |||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 72135950007 | |||||||||
| MURRAY, John Roderick | Director | Lee Circle LE1 3QQ Leicester Fleet House Leicestershire | United Kingdom | British | 145111310001 | |||||||||
| SLARK, Gavin | Director | Lee Circle LE1 3QQ Leicester Fleet House Leicestershire | United Kingdom | British | 162972090001 | |||||||||
| HAMMONDS DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 73774730003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0