About

Registered Number: 03547478
Date of Incorporation: 17/04/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 9 months ago)
Registered Address: Fox Hill, Winton, Northallerton, North Yorkshire, DL6 2TA

 

Having been setup in 1998, Mrd Developments Ltd have registered office in Northallerton. The companies directors are listed as Dredge, Michael Raymond, Roberts, Julie Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREDGE, Michael Raymond 21 May 1998 - 1
ROBERTS, Julie Ann 21 May 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 31 May 2019
AA - Annual Accounts 23 May 2019
AA01 - Change of accounting reference date 01 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 25 September 2010
AD01 - Change of registered office address 11 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD01 - Change of registered office address 11 May 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 22 May 2000
225 - Change of Accounting Reference Date 08 February 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 20 April 1999
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
287 - Change in situation or address of Registered Office 08 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
CERTNM - Change of name certificate 19 May 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
287 - Change in situation or address of Registered Office 24 April 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.