Company NameM. B. D. & D. Limited.
Company StatusDissolved
Company Number01817206
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 11 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Secretary NameAmanda Walker
NationalityBritish
StatusClosed
Appointed01 September 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 20 April 1999)
RoleSolicitor
Correspondence AddressBourne Farmhouse
Bourne Lane
Plaxtol
Kent
TN15 0RE
Director NameMr Ian Pickering
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(13 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (closed 20 April 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvenue House The Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8HH
Director NameAntony Edward Paris
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleChartered Accountant
Correspondence Address29 Mote Avenue
Maidstone
Kent
ME15 7SU
Secretary NameAntony Edward Paris
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address29 Mote Avenue
Maidstone
Kent
ME15 7SU
Director NameAlison Hilary Thwaites
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(9 years after company formation)
Appointment Duration7 months (resigned 31 December 1993)
RoleSolicitor
Correspondence Address4 Caldervale Road
London
SW4 9LZ
Secretary NameAlison Hilary Thwaites
NationalityBritish
StatusResigned
Appointed01 June 1993(9 years after company formation)
Appointment Duration7 months (resigned 31 December 1993)
RoleSolicitor
Correspondence Address4 Caldervale Road
London
SW4 9LZ
Director NameAlexandra Louise Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1997)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1997)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1998)
RoleFinance Director
Correspondence AddressPark Farm House
Peakes End Steppingley
Bedford
Bedfordshire
MK45 5AY
Secretary NameGraham Richard William Gillespie
NationalityBritish
StatusResigned
Appointed20 June 1997(13 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1997)
RoleFinance Director
Correspondence Address5a Church Lane
Mursley
Milton Keynes
Buckinghamshire
MK17 0RS

Location

Registered Address1 Love Lane
London
EC2V 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
18 November 1998Application for striking-off (1 page)
22 June 1998New director appointed (2 pages)
2 June 1998Secretary's particulars changed (1 page)
19 May 1998Director resigned (1 page)
6 January 1998Return made up to 28/12/97; full list of members (8 pages)
8 December 1997Full accounts made up to 31 July 1997 (10 pages)
21 November 1997Secretary's particulars changed (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Director's particulars changed (1 page)
14 August 1997Auditor's resignation (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned;director resigned (1 page)
13 January 1997Return made up to 28/12/96; no change of members (7 pages)
6 June 1996Full accounts made up to 31 July 1995 (11 pages)
8 January 1996Return made up to 28/12/95; no change of members (6 pages)
31 May 1995Full accounts made up to 31 July 1994 (10 pages)