Company NameMedia Debt Collections Limited
Company StatusDissolved
Company Number02168944
CategoryPrivate Limited Company
Incorporation Date25 September 1987(36 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 08 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(15 years after company formation)
Appointment Duration6 years, 11 months (closed 08 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 08 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1992(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1995)
RoleManaging Director Niplc
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed20 December 1992(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 22 July 1994)
RoleAssistant Company Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 1995)
RoleGroup Treasurer Niplc
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1994(6 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 1995)
RoleGrp Controller Of Fin Acc
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 1997)
RoleBudget Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(9 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameArthur Siskind
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1998(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 January 2005)
RoleLawyer
Correspondence Address655 Park Avenue
Apartment 4f
New York
Ny10021
Director NamePaula Wardynski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1999(11 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 February 2009)
RoleTreasurer
Correspondence Address55 Central Park West
Apartment 6a
New York
10023
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameLawrence Aaron Jacobs
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2005(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 2009)
RoleSenior Evp & Group General Cou
Correspondence Address33 Riverside Drive Apt 13a
New York
10023
United States
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(17 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

4.2m at 1News International Limited
100.00%
Ordinary
1 at 1News Uk Nominees Limited
0.00%
Ordinary

Accounts

Latest Accounts29 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (2 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
3 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2009Solvency statement dated 19/02/09 (1 page)
3 March 2009Memorandum of capital - processed 03/03/09 (1 page)
3 March 2009Statement by directors (1 page)
16 February 2009Appointment terminated director lawrence jacobs (1 page)
16 February 2009Appointment terminated director paula wardynski (1 page)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
18 July 2008Appointment terminated director stephen daintith (1 page)
6 May 2008Director's change of particulars / paula wardynski / 01/05/2008 (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
20 March 2007Return made up to 20/12/06; full list of members (3 pages)
10 March 2007Director's particulars changed (1 page)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
30 January 2006Director resigned (1 page)
20 December 2005Return made up to 20/12/05; full list of members (3 pages)
29 September 2005New director appointed (1 page)
7 March 2005Director's particulars changed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (3 pages)
20 December 2004Return made up to 20/12/04; full list of members (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
11 October 2004New director appointed (2 pages)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2004Return made up to 20/12/03; full list of members (7 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
24 January 2003Full accounts made up to 30 June 2002 (9 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
18 October 2002New director appointed (3 pages)
17 May 2002Auditor's resignation (1 page)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
17 December 2001New director appointed (5 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Full accounts made up to 30 June 2001 (9 pages)
3 December 2001£ nc 100/4235429 27/11/01 (1 page)
3 December 2001Ad 27/11/01--------- £ si 4235427@1=4235427 £ ic 2/4235429 (2 pages)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2001Full accounts made up to 30 June 2000 (10 pages)
15 January 2001Return made up to 20/12/00; full list of members (6 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1 9XY (1 page)
4 February 2000Full accounts made up to 30 June 1999 (9 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Return made up to 20/12/99; full list of members (13 pages)
31 March 1999New director appointed (2 pages)
12 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
8 March 1999Return made up to 20/12/98; full list of members (8 pages)
1 March 1999New director appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 14 stapledon road orton southgate peterborough PE2 0TD (1 page)
24 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
27 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
5 February 1997Director's particulars changed (1 page)
19 January 1997Return made up to 20/12/96; full list of members (6 pages)
25 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
12 January 1996Return made up to 20/12/95; full list of members (6 pages)
25 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
28 March 1995Director resigned (4 pages)
28 March 1995New director appointed (4 pages)