About

Registered Number: 05670232
Date of Incorporation: 10/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: 16-17 Marshall Terrace, Gilesgate Moor, Durham, DH1 2HX

 

Multi Disciplinary Engineering Ltd was setup in 2006. The companies directors are listed as Douglas, Linda Lucy, Allison, Martin Ian, Douglas, James Glendenning, Douglas, James Glendenning, Douglas, Michael Roger, Moore, Paul at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Linda Lucy 09 July 2006 - 1
ALLISON, Martin Ian 01 November 2012 04 January 2016 1
DOUGLAS, James Glendenning 21 September 2010 31 March 2011 1
DOUGLAS, James Glendenning 10 January 2006 09 July 2006 1
DOUGLAS, Michael Roger 01 July 2011 28 March 2014 1
MOORE, Paul 09 July 2006 28 March 2014 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 24 December 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 21 December 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 24 December 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 28 November 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 16 January 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 08 December 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 02 November 2010
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 19 October 2007
225 - Change of Accounting Reference Date 19 October 2007
363a - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.