About

Registered Number: 01241196
Date of Incorporation: 21/01/1976 (48 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2015 (9 years and 1 month ago)
Registered Address: Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN

 

Established in 1976, Msd (Darlington) Ltd have registered office in Sunderland. We don't know the number of employees at this business. There are 2 directors listed for Msd (Darlington) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATES, John Mark 05 January 2004 29 April 2005 1
THOMPSON, Christopher David N/A 31 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2015
2.24B - N/A 03 February 2015
2.35B - N/A 30 December 2014
2.24B - N/A 30 December 2014
2.31B - N/A 24 July 2014
F2.18 - N/A 10 June 2014
2.24B - N/A 27 May 2014
2.24B - N/A 27 May 2014
2.31B - N/A 27 May 2014
2.17B - N/A 01 August 2013
AD01 - Change of registered office address 10 June 2013
2.12B - N/A 07 June 2013
MR04 - N/A 10 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AR01 - Annual Return 26 November 2012
AA01 - Change of accounting reference date 21 November 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH03 - Change of particulars for secretary 24 February 2012
MG01 - Particulars of a mortgage or charge 08 December 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AA01 - Change of accounting reference date 15 June 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 22 July 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
395 - Particulars of a mortgage or charge 15 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 22 July 2007
169 - Return by a company purchasing its own shares 04 June 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 08 November 2006
395 - Particulars of a mortgage or charge 29 April 2006
363s - Annual Return 21 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
AA - Annual Accounts 27 October 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
395 - Particulars of a mortgage or charge 01 September 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
363s - Annual Return 25 October 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
AA - Annual Accounts 05 August 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 12 November 2003
395 - Particulars of a mortgage or charge 09 August 2003
AA - Annual Accounts 28 July 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
395 - Particulars of a mortgage or charge 08 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 27 November 2000
395 - Particulars of a mortgage or charge 11 July 2000
395 - Particulars of a mortgage or charge 09 June 2000
395 - Particulars of a mortgage or charge 09 June 2000
395 - Particulars of a mortgage or charge 09 June 2000
395 - Particulars of a mortgage or charge 09 June 2000
395 - Particulars of a mortgage or charge 09 June 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 24 July 1998
395 - Particulars of a mortgage or charge 04 June 1998
363s - Annual Return 12 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1997
AA - Annual Accounts 06 October 1997
395 - Particulars of a mortgage or charge 06 February 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 18 May 1995
288 - N/A 30 January 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 12 June 1994
363b - Annual Return 09 January 1994
288 - N/A 09 January 1994
RESOLUTIONS - N/A 24 November 1993
RESOLUTIONS - N/A 24 November 1993
RESOLUTIONS - N/A 24 November 1993
AA - Annual Accounts 02 June 1993
CERTNM - Change of name certificate 27 November 1992
AA - Annual Accounts 24 November 1992
363b - Annual Return 17 November 1992
AA - Annual Accounts 29 April 1992
363b - Annual Return 07 November 1991
287 - Change in situation or address of Registered Office 30 May 1991
395 - Particulars of a mortgage or charge 14 May 1991
395 - Particulars of a mortgage or charge 14 May 1991
AA - Annual Accounts 07 March 1991
363 - Annual Return 12 February 1991
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
395 - Particulars of a mortgage or charge 20 October 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986
NEWINC - New incorporation documents 21 January 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2013 Fully Satisfied

N/A

All assets debenture 01 December 2011 Outstanding

N/A

Debenture 02 September 2011 Fully Satisfied

N/A

Mortgage 15 January 2010 Outstanding

N/A

Deed of master assignment of sub hire rentals 10 July 2009 Outstanding

N/A

Debenture 28 April 2006 Fully Satisfied

N/A

Mortgage deed 07 September 2005 Outstanding

N/A

Mortgage deed 07 September 2005 Outstanding

N/A

Mortgage deed 07 September 2005 Outstanding

N/A

Mortgage deed 07 September 2005 Outstanding

N/A

Debenture 30 August 2005 Outstanding

N/A

Fixed charge on all debts and related rights and floating charge on all other property 04 August 2003 Fully Satisfied

N/A

Chattel mortgage 07 February 2003 Fully Satisfied

N/A

Chattel mortgage 07 July 2000 Fully Satisfied

N/A

Chattel mortgage 07 June 2000 Fully Satisfied

N/A

Chattel mortgage 07 June 2000 Fully Satisfied

N/A

Chattel mortgage 07 June 2000 Fully Satisfied

N/A

Chattel mortgage 07 June 2000 Fully Satisfied

N/A

Chattel mortgage 07 June 2000 Fully Satisfied

N/A

Fixed charge 02 June 1998 Fully Satisfied

N/A

Legal mortgage 31 January 1997 Fully Satisfied

N/A

Legal mortgage 08 May 1991 Fully Satisfied

N/A

Mortgage debenture 08 May 1991 Fully Satisfied

N/A

Debenture 18 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.