MDL INDUSTRIAL SERVICES LTD
Overview
Company Name | MDL INDUSTRIAL SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06922792 |
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 MDL INDUSTRIAL SERVICES LTD?
- Specialised cleaning services (81222) / Administrative and support service activities
Where is MDL INDUSTRIAL SERVICES LTD located?
Registered Office Address | Bower Street Newton Heath M40 2AF Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MDL INDUSTRIAL SERVICES LTD?
Company Name | From | Until |
---|---|---|
JN2 LTD | May 26, 2016 | May 26, 2016 |
MDL INDUSTRIAL SERVICES LTD | Apr 06, 2011 | Apr 06, 2011 |
MDL NO1 LTD | Jun 03, 2009 | Jun 03, 2009 |
What are the latest accounts for MDL INDUSTRIAL SERVICES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for MDL INDUSTRIAL SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jenny Lee Minnock as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Registered office address changed from 2a Bower Street Newton Heath Manchester M40 2AF England to Bower Street Newton Heath Manchester M40 2AF on Aug 29, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 7 Stamford Square, Ashton-Under-Lyne, Lancashire OL6 6QU to 2a Bower Street Newton Heath Manchester M40 2AF on Jul 14, 2016 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed JN2 LTD\certificate issued on 06/06/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jenny Minnock as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Who are the officers of MDL INDUSTRIAL SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORNFORTH, Jane | Secretary | 37 The Shires Droylsden M43 7ER Manchester Lancashire | British | Secretary | 70392560001 | |||||
CORNFORTH, Gary | Director | 37 The Shires The Stables Droylsden M43 7ER Manchester Lancashire | United Kingdom | British | Director | 28467450001 | ||||
CREDITREFORM (SECRETARIES) LIMITED | Secretary | Park Road Moseley B13 8AB Birmingham 4 | 138684680001 | |||||||
MINNOCK, Jenny Lee | Director | Newton Heath M40 2AF Manchester Bower Street England | England | British | Director | 207269360001 | ||||
STEWARD, Vikki | Director | Park Road Moseley B13 8AB Birmingham 4 | United Kingdom | British | Secretary | 133649260001 |
Who are the persons with significant control of MDL INDUSTRIAL SERVICES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gary Cornforth | Jun 01, 2016 | Newton Heath M40 2AF Manchester Bower Street England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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