Company NameMDC International Limited
Company StatusDissolved
Company Number02174025
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Denis Gordon Custance
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1990(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 03 July 2007)
RoleCo Director
Correspondence Address3 Cotton Road
Potters Bar
Hertfordshire
EN6 5JT
Director NamePaul Damian McCarthy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1990(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 03 July 2007)
RoleCo Director
Correspondence Address19 Homefield Road
Sudbury
Wembley
Middlesex
HA0 2NL
Director NameBernadette Marie Thorpe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(8 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address22 Bateman Road
Croxley Green
Hertfordshire
WD3 3BL
Secretary NamePatrick Joseph McCarthy
NationalityBritish
StatusClosed
Appointed24 February 1998(10 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address67 Inkerman Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JJ
Director NameMichael James Biles
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(10 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 03 July 2007)
RoleChartered Accountant
Correspondence AddressThe Alamo 5 Yarrowside
Little Chalfont
Buckinghamshire
HP7 9QL
Director NameRobin Gray
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers
1 Smithbrook Gate
Cranleigh
Surrey
GU6 8HS
Director NameLeon Levy
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 February 1998)
RoleCo Director
Correspondence Address47a Trent Gardens
London
N14 4QB
Director NameMr Gerard Paul McCarthy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1997)
RoleTeacher
Correspondence Address38 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMr David Anthony Weatherly
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1997)
RoleConsultant
Correspondence AddressBriarswood Lucks Lane
Howe Street
Great Waltham
Essex
CM3 1BP
Secretary NameLeon Levy
NationalityBritish
StatusResigned
Appointed13 December 1990(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address47a Trent Gardens
London
N14 4QB

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£603,027
Net Worth£972,136
Cash£600
Current Liabilities£1,550,307

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
13 November 2006Receiver's abstract of receipts and payments (4 pages)
8 November 2006Receiver ceasing to act (1 page)
6 July 2006Receiver's abstract of receipts and payments (4 pages)
28 June 2005Receiver's abstract of receipts and payments (6 pages)
20 July 2004Receiver's abstract of receipts and payments (4 pages)
20 June 2003Receiver's abstract of receipts and payments (3 pages)
13 February 2003Receiver ceasing to act (1 page)
24 June 2002Receiver's abstract of receipts and payments (3 pages)
3 August 2001Receiver's abstract of receipts and payments (3 pages)
3 August 2001Receiver's abstract of receipts and payments (3 pages)
17 November 1999Statement of Affairs in administrative receivership following report to creditors (23 pages)
17 November 1999Administrative Receiver's report (12 pages)
25 June 1999Registered office changed on 25/06/99 from: unit 2 victoria industrial estate victoria road london W3 6UU (1 page)
21 June 1999Appointment of receiver/manager (1 page)
8 June 1999Accounts for a medium company made up to 31 July 1998 (19 pages)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 December 1998Return made up to 13/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1998New director appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned;director resigned (1 page)
6 February 1998Full accounts made up to 31 July 1997 (24 pages)
28 January 1998Particulars of mortgage/charge (5 pages)
9 January 1998Return made up to 13/12/97; no change of members (4 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 January 1997Return made up to 13/12/96; no change of members (7 pages)
14 November 1996Full accounts made up to 31 July 1996 (21 pages)
29 October 1996New director appointed (2 pages)
12 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 1995Full accounts made up to 31 July 1995 (22 pages)