Company NameMDT (Corporate) Limited
Company StatusDissolved
Company Number02010163
CategoryPrivate Limited Company
Incorporation Date15 April 1986(38 years ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NamesGatestring Limited and McAuley, Dennehy & Tolley Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Darren John Hawkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed31 May 2007(21 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 07 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Stephen Richard Layburn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(21 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Jacqueline Denise Nelson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(21 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 07 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Darren John Hawkins
NationalityEnglish
StatusClosed
Appointed03 December 2007(21 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 07 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Christopher John Tolley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 October 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 March 2004)
RoleConsultant
Correspondence AddressTop Floor Flat 22 Arundel Gardens
Notting Hill
London
W11 2LB
Director NameMr Ross James McAuley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 23 September 2008)
RoleConsultant
Correspondence AddressThe Ridge Langton Road
Speldhurst
Tunbridge Wells
Kent
TN3 0NP
Director NameMr Philippe Henri Joannier
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 1995)
RoleBanker
Correspondence Address58 Kalvou Str
154 52 P Psychiko
Athens
Greece
Director NameMr Jonathan Charles Gaynor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLayham House
Lower Layham
Ipswich
Suffolk
IP7 5NA
Director NameJohn Francis Dennehy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 27 February 1992)
RoleConsultant
Correspondence AddressThe Thatch
Ovington
Hampshire
SO24 0RB
Director NameMr Bjorn Arnestad
Date of BirthMay 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed25 October 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2007)
RoleConsultant
Correspondence AddressNjalveien 32a
1320 Stabekk
Foreign
Secretary NameMr Jonathan Charles Gaynor
NationalityBritish
StatusResigned
Appointed25 October 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLayham House
Lower Layham
Ipswich
Suffolk
IP7 5NA
Director NameMr Paul Adam Clark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 1998)
RoleLease Arranger
Correspondence Address133 Boundaries Road
London
SW12 8HD
Director NameJean Claude Helle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(9 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 1996)
RoleBank Area Manager
Correspondence Address5 Square Charles Laurent
Paris 75015
Foreign
France
Secretary NameSusan Glaum
NationalityBritish
StatusResigned
Appointed28 August 2002(16 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 February 2003)
RoleCompany Director
Correspondence Address9 Bushwood Drive
London
SE1 5RE
Secretary NameMr Brian James Mair
NationalityBritish
StatusResigned
Appointed21 February 2003(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraeside 89 Hatch Lane
Old Basing
Basingstoke
Hampshire
RG24 7EE
Secretary NameMr Darren John Hawkins
NationalityEnglish
StatusResigned
Appointed22 August 2005(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Wakehurst Road
London
SW11 6DB
Secretary NameMr Michael John Conroy
NationalityBritish
StatusResigned
Appointed06 February 2006(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA

Contact

Websitemdt-uk.com

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Mdt (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£89,618
Cash£1,820
Current Liabilities£1,050

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

10 December 1986Delivered on: 29 December 1986
Satisfied on: 7 July 1995
Persons entitled: A/S Nordlands Banken

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present and future machinery and plant, property, and bookdebts.
Fully Satisfied

Filing History

7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
10 October 2017Registered office address changed from 27 Queen Annes Gate London SW1H 9BU to 10 Queen Street Place London EC4R 1BE on 10 October 2017 (1 page)
13 April 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
21 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,000
(4 pages)
10 April 2015Full accounts made up to 31 December 2014 (14 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50,000
(4 pages)
3 April 2014Full accounts made up to 31 December 2013 (13 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,000
(4 pages)
23 April 2013Full accounts made up to 31 December 2012 (14 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
16 August 2012Registered office address changed from 5Th Floor 2 Savoy Court Strand London WC2R 0EZ on 16 August 2012 (1 page)
10 April 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 March 2011Full accounts made up to 31 December 2010 (14 pages)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts made up to 31 December 2009 (13 pages)
29 October 2009Director's details changed for Miss Jacqueline Denise Nelson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Darren John Hawkins on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen Richard Layburn on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for Mr Darren John Hawkins on 29 October 2009 (1 page)
17 June 2009Full accounts made up to 31 December 2008 (15 pages)
12 November 2008Return made up to 25/10/08; full list of members (4 pages)
11 November 2008Appointment terminated director ross mcauley (1 page)
11 July 2008Accounting reference date shortened from 01/01/2009 to 31/12/2008 (1 page)
20 June 2008Full accounts made up to 31 December 2007 (15 pages)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
30 October 2007Return made up to 25/10/07; full list of members (3 pages)
25 October 2007Accounts made up to 31 December 2006 (16 pages)
23 October 2007Registered office changed on 23/10/07 from: 7TH floor crown house 51 aldwych london WC2B 4AX (1 page)
17 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Memorandum and Articles of Association (16 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
12 June 2007Company name changed mcauley, dennehy & tolley limite d\certificate issued on 12/06/07 (2 pages)
30 October 2006Return made up to 25/10/06; full list of members (3 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
7 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (1 page)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
29 October 2004Return made up to 25/10/04; full list of members (7 pages)
25 March 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 11TH floor parker tower 43-49 parker street london WC2B 5PS (1 page)
12 November 2003Return made up to 25/10/03; full list of members (8 pages)
24 October 2003Full accounts made up to 31 December 2002 (17 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (1 page)
30 October 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
30 October 2002Return made up to 25/10/02; full list of members (8 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
31 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
31 October 2001Return made up to 25/10/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (18 pages)
6 March 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 November 2000Return made up to 25/10/00; full list of members (7 pages)
1 November 2000Full group accounts made up to 31 December 1999 (20 pages)
27 October 1999Return made up to 25/10/99; full list of members (7 pages)
27 October 1999Full group accounts made up to 31 December 1998 (37 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1998Full group accounts made up to 31 December 1997 (37 pages)
28 October 1998Return made up to 25/10/98; full list of members (8 pages)
20 October 1998Director resigned (1 page)
29 October 1997Full group accounts made up to 31 December 1996 (38 pages)
29 October 1997Return made up to 25/10/97; no change of members (6 pages)
31 October 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Full group accounts made up to 31 December 1995 (18 pages)
31 October 1996Full accounts made up to 31 December 1995 (21 pages)
4 June 1996Director resigned (1 page)
31 October 1995Full group accounts made up to 31 December 1994 (17 pages)
31 October 1995Full accounts made up to 31 December 1994 (22 pages)
31 October 1995Return made up to 25/10/95; full list of members (10 pages)
7 June 1995New director appointed (2 pages)
31 March 1995Director resigned (2 pages)
24 March 1995New director appointed (4 pages)
21 October 1987Memorandum and Articles of Association (15 pages)
5 August 1986Company name changed gatestring LIMITED\certificate issued on 05/08/86 (2 pages)
22 May 1986Memorandum and Articles of Association (14 pages)
15 April 1986Certificate of incorporation (1 page)