Company NameMedal Distribution Limited
Company StatusDissolved
Company Number02067115
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameLeisureview Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Thomas Ayres
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharringworth Grange
Chipping Campden
Gloucestershire
GL55 6XY
Wales
Director NameMs Mariana Spater
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(16 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 731 The White House
9 Belvedere Road
London
SE1 8YU
Secretary NameMs Mariana Spater
NationalityBritish
StatusClosed
Appointed08 April 2003(16 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 731 The White House
9 Belvedere Road
London
SE1 8YU
Director NameMr Richard Alan Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 25 July 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Holywell Hill
St Albans
Hertfordshire
AL1 1BX
Director NameMr Noel Desmond Cronin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 May 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHighcroft Langley Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9JP
Director NameJohn Clutten
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address19 Whiston House Bingham Court
Halton Road Islington
London
N1 2DH
Secretary NameMrs Joyce May Cronin
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address75 Shepherds Way
Rickmansworth
Hertfordshire
WD3 2NP
Director NameMr Michael Francis George Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Director NameJames Floyd
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(11 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2002)
RoleCompany Director
Correspondence AddressMill House Barbridge
Nantwich
Cheshire
CW5 6AY
Director NamePhilip James Whitecross
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleFinance Director
Correspondence AddressSeronera 8 Haywood Park
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HE
Director NameRichard Edward Culley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 1999)
RoleManaging Director
Correspondence AddressFlat 2 86 Oakley Street
London
SW3 5NP
Secretary NamePhilip James Whitecross
NationalityBritish
StatusResigned
Appointed30 April 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleFinance Director
Correspondence AddressSeronera 8 Haywood Park
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HE
Director NameDavid Thomas Cardwell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressSmeeth Cottage
Church Road, Smeeth
Ashford
Kent
TN25 6SA
Secretary NameDavid Thomas Cardwell
NationalityBritish
StatusResigned
Appointed31 March 2000(13 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressSmeeth Cottage
Church Road, Smeeth
Ashford
Kent
TN25 6SA
Director NameRichard Edward Culley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2001)
RoleChief Executive
Correspondence AddressWalton Villa
40 Lebanon Gardens
London
SW18 1RH
Secretary NameRichard Edward Culley
NationalityBritish
StatusResigned
Appointed01 May 2000(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2001)
RoleChief Executive
Correspondence AddressWalton Villa
40 Lebanon Gardens
London
SW18 1RH
Secretary NameKirk Bloomgarden
NationalityAmerican
StatusResigned
Appointed03 July 2001(14 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2002)
RoleCompany Director
Correspondence Address49 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Secretary NameMr Daniel Adam Levart
NationalityBritish
StatusResigned
Appointed27 March 2002(15 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Grove Lane
Camberwell
London
SE5 8BG
Director NameMr Michael Anthony Mercieca
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(15 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Fitzgerald Avenue
London
SW14 8SZ
Secretary NameMr Michael Anthony Mercieca
NationalityBritish
StatusResigned
Appointed30 August 2002(15 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Fitzgerald Avenue
London
SW14 8SZ

Location

Registered AddressLacon House Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£850,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (2 pages)
3 August 2007Director resigned (1 page)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
25 January 2007Return made up to 14/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
23 January 2006Return made up to 14/01/06; full list of members (7 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2004Accounts for a dormant company made up to 31 March 2004 (13 pages)
19 April 2004Auditor's resignation (2 pages)
23 January 2004Return made up to 14/01/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 March 2003 (17 pages)
27 April 2003Secretary resigned;director resigned (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Return made up to 14/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2003Declaration of mortgage charge released/ceased (2 pages)
21 January 2003Declaration of mortgage charge released/ceased (2 pages)
21 January 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2002New director appointed (2 pages)
16 October 2002Particulars of mortgage/charge (15 pages)
18 September 2002Resolutions
  • RES13 ‐ Docs& amend approved 30/08/02
(2 pages)
10 September 2002Registered office changed on 10/09/02 from: 3 shortlands london W6 8PP (1 page)
10 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Resolutions
  • RES13 ‐ Facilities agrrement 30/08/02
(2 pages)
6 September 2002Declaration of assistance for shares acquisition (14 pages)
6 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 September 2002Declaration of assistance for shares acquisition (15 pages)
5 September 2002Particulars of mortgage/charge (15 pages)
4 September 2002Full accounts made up to 31 December 2001 (14 pages)
3 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
18 March 2002Full accounts made up to 31 December 2000 (14 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
12 March 2002Secretary resigned;director resigned (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Resolutions
  • RES13 ‐ Re: finance documents 03/07/01
(2 pages)
20 July 2001Declaration of assistance for shares acquisition (13 pages)
14 July 2001Particulars of mortgage/charge (5 pages)
1 May 2001Full accounts made up to 30 April 2000 (17 pages)
17 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 January 2001Registered office changed on 17/01/01 from: 3 shortlands hammersmith london W6 8PP (1 page)
17 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
30 November 2000Delivery ext'd 3 mth 30/04/00 (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Secretary resigned;director resigned (1 page)
26 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned;director resigned (1 page)
1 March 2000Full accounts made up to 30 April 1999 (20 pages)
3 February 2000Return made up to 14/01/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
26 February 1999Full accounts made up to 30 April 1998 (16 pages)
6 February 1999Return made up to 14/01/99; full list of members (8 pages)
7 May 1998Registered office changed on 07/05/98 from: 5 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
7 May 1998Secretary resigned (1 page)
24 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 February 1998Return made up to 14/01/98; full list of members (6 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
5 September 1997New director appointed (3 pages)
25 January 1997Return made up to 14/01/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
20 February 1996Return made up to 14/01/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
15 March 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1986New director appointed (2 pages)
18 January 1986New secretary appointed (2 pages)