M.D. ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

M.D. ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01844825

Incorporation date

31/08/1984

Size

Dormant

Contacts

Registered address

Registered address

Laurel House, 69c, Dee Banks, Chester, Cheshire CH3 5UXCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon19/01/2026
Application to strike the company off the register
dot icon09/01/2026
Change of details for Mr Michael Arthur Donnison as a person with significant control on 2025-12-15
dot icon08/01/2026
Director's details changed for Mr Michael Arthur Edward Donnison on 2025-12-15
dot icon08/01/2026
Confirmation statement made on 2025-12-15 with updates
dot icon11/12/2025
Director's details changed for Mr Philip Anthony Brown on 2025-12-11
dot icon11/12/2025
Director's details changed for Mr Philip Anthony Brown on 2025-12-11
dot icon11/12/2025
Registered office address changed from 5 Old Meadow Drive Chester Cheshire CH1 6PW England to Laurel House 69C, Dee Banks Chester Cheshire CH3 5UX on 2025-12-11
dot icon11/12/2025
Registered office address changed from Laurel House 69 C Dee Banks Great Boughton Chester CH3 5UX to Laurel House 69C, Dee Banks Chester Cheshire CH3 5UX on 2025-12-11
dot icon09/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/12/2022
Appointment of Mr Philip Anthony Brown as a director on 2022-12-22
dot icon22/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon21/12/2021
Termination of appointment of Vincent Martin as a director on 2021-12-21
dot icon11/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon02/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon27/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon28/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon19/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Termination of appointment of Marianne Wilding as a director
dot icon06/12/2012
Termination of appointment of Marianne Wilding as a secretary
dot icon11/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon21/12/2009
Director's details changed for Vincent Martin on 2009-12-16
dot icon21/12/2009
Director's details changed for Marianne Wilding on 2009-12-16
dot icon21/12/2009
Director's details changed for Michael Arthur Edward Donnison on 2009-12-16
dot icon21/12/2009
Secretary's details changed for Marianne Wilding on 2009-12-16
dot icon09/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/03/2009
Return made up to 16/12/08; no change of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2008
Return made up to 16/12/07; full list of members
dot icon08/01/2008
Registered office changed on 08/01/08 from: 20 tudor way, great boughton, chester, cheshire CH3 5XQ
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Return made up to 16/12/06; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/12/2005
Return made up to 16/12/05; full list of members
dot icon23/12/2004
Return made up to 16/12/04; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/10/2004
Registered office changed on 19/10/04 from: steam mill, steam mill street, chester, cheshire CH3 5AN
dot icon09/06/2004
Registered office changed on 09/06/04 from: 16 white friars, chester, CH1 1NZ
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon13/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon21/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-03-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-03-31
dot icon23/09/1999
New director appointed
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon17/11/1998
Accounts for a small company made up to 1998-03-31
dot icon10/02/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon18/02/1996
Return made up to 31/12/95; full list of members
dot icon03/11/1995
Accounts for a small company made up to 1995-03-31
dot icon18/08/1995
Registered office changed on 18/08/95 from: linenhall house, stanley street, chester, CH1 2LR
dot icon20/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon18/01/1994
Return made up to 31/12/93; no change of members
dot icon19/05/1993
Accounts for a small company made up to 1993-03-31
dot icon19/02/1993
Return made up to 31/12/92; full list of members
dot icon18/05/1992
Accounts for a dormant company made up to 1992-03-31
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon17/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon29/01/1992
Return made up to 31/12/91; no change of members
dot icon15/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon15/02/1991
Return made up to 31/12/90; no change of members
dot icon26/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon12/01/1990
Return made up to 31/12/89; full list of members
dot icon23/06/1989
Accounts for a dormant company made up to 1988-03-31
dot icon02/05/1989
Return made up to 31/12/88; full list of members
dot icon23/09/1988
Return made up to 31/12/87; full list of members
dot icon16/08/1988
Accounts made up to 1987-03-31
dot icon11/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1986
Accounts for a dormant company made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Vincent
Director
10/08/1999 - 21/12/2021
-
Brown, Philip Anthony
Director
22/12/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.D. ASSOCIATES LIMITED

M.D. ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 31/08/1984 with the registered office located at Laurel House, 69c, Dee Banks, Chester, Cheshire CH3 5UX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.D. ASSOCIATES LIMITED?

toggle

M.D. ASSOCIATES LIMITED is currently Dissolved. It was registered on 31/08/1984 and dissolved on 14/04/2026.

Where is M.D. ASSOCIATES LIMITED located?

toggle

M.D. ASSOCIATES LIMITED is registered at Laurel House, 69c, Dee Banks, Chester, Cheshire CH3 5UX.

What does M.D. ASSOCIATES LIMITED do?

toggle

M.D. ASSOCIATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for M.D. ASSOCIATES LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.