Company NameMDR Properties Limited
Company StatusDissolved
Company Number00433058
CategoryPrivate Limited Company
Incorporation Date14 April 1947(77 years ago)
Dissolution Date20 October 1998 (25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Derek Roy Randall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(45 years, 6 months after company formation)
Appointment Duration6 years (closed 20 October 1998)
RoleCompany Director
Correspondence Address90 Dale View Crescent
Chingford
London
E4 6PG
Director NameMichael John Randall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(45 years, 6 months after company formation)
Appointment Duration6 years (closed 20 October 1998)
RoleCompany Director
Correspondence Address61 The Paddock
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JW
Secretary NameMr Derek Roy Randall
NationalityBritish
StatusClosed
Appointed30 September 1992(45 years, 6 months after company formation)
Appointment Duration6 years (closed 20 October 1998)
RoleCompany Director
Correspondence Address90 Dale View Crescent
Chingford
London
E4 6PG
Director NameEthel Joan Randall
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(45 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address90 Dale View Crescent
Chingford
London
E4 6PG
Director NameMargaret June Randall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(45 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address61 The Paddock
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JW

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herts.
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 June 1998First Gazette notice for voluntary strike-off (1 page)
29 May 1998Accounts made up to 31 March 1998 (9 pages)
20 May 1998Application for striking-off (1 page)
12 February 1998Return made up to 30/11/97; no change of members (4 pages)
3 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
31 January 1997Accounts made up to 31 December 1996 (10 pages)
24 December 1996Return made up to 30/11/96; full list of members (6 pages)
23 May 1996Accounts made up to 31 December 1995 (10 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Accounts made up to 31 December 1994 (10 pages)
21 April 1995Director resigned (2 pages)