Company NameMDMC Ltd
Company StatusDissolved
Company Number03149456
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NameMalcolm Davies Marketing Consultancy Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStanley Malcolm Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleMarketing Consultant
Correspondence AddressBroomsview House
Iveston Lane
Iveston
Durham
DH8 7TB
Secretary NameCatriona Louise Davies
NationalityIrish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBroomsview House
Iveston Lane
Iveston
Durham
DH8 7TB
Director NameCatriona Louise Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed19 October 1999(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 28 February 2006)
RoleSecretary
Correspondence AddressBroomsview House
Iveston Lane
Iveston
Durham
DH8 7TB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBroomsview House
Iveston Lane
Iveston
County Durham
DH8 7TB
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
1 November 2005Voluntary strike-off action has been suspended (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
11 May 2005Application for striking-off (1 page)
19 March 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 February 2003Return made up to 23/01/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
13 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
3 May 2001Declaration of mortgage charge released/ceased (2 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2001Declaration of mortgage charge released/ceased (2 pages)
5 February 2001Full accounts made up to 31 January 2000 (9 pages)
2 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Secretary's particulars changed;director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
2 February 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
25 November 1999New director appointed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: 89 walsworth road hitchin hertfordshire SG4 9SH (1 page)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
14 October 1999Company name changed malcolm davies marketing consult ancy LIMITED\certificate issued on 15/10/99 (2 pages)
1 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
25 January 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1997Full accounts made up to 31 January 1997 (10 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
27 January 1997Return made up to 23/01/97; full list of members (6 pages)
17 February 1996Registered office changed on 17/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 January 1996Incorporation (13 pages)