Company NameMDA Foodservices Limited
Company StatusDissolved
Company Number02677805
CategoryPrivate Limited Company
Incorporation Date15 January 1992(32 years, 3 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 13 February 2001)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary NameMr David Justin Whiting
NationalityBritish
StatusClosed
Appointed11 February 1998(6 years after company formation)
Appointment Duration3 years (closed 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Kensington Gardens Square
London
W2 4BA
Director NameMr Michael Gerald Day
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992
Appointment Duration5 years, 11 months (resigned 30 December 1997)
RoleCatering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Walnut Tree Close
Ruscombe
Reading
Berkshire
RG10 9PF
Director NameMr Louise Emma Willcock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992
Appointment Duration5 years, 11 months (resigned 30 December 1997)
RoleCatering Consultant
Correspondence Address2 Meads Close
Drayton
Abingdon
Oxfordshire
OX14 4JN
Secretary NameMr Louise Emma Willcock
NationalityBritish
StatusResigned
Appointed10 January 1992
Appointment Duration6 years, 1 month (resigned 11 February 1998)
RoleCompany Director
Correspondence Address2 Meads Close
Drayton
Abingdon
Oxfordshire
OX14 4JN
Director NameMr Kenneth John Mayhew
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1995)
RoleContract Caterer
Correspondence Address2 Stanley Road
Carshalton
Surrey
SM5 4LF
Director NameMr Richard John Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressKeenthorne House Keenthorne
Nether Stowey
Bridgwater
Somerset
TA5 1HZ
Director NameMartin John Felstead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Old Bell House
Lower Merridge
Bridgwater
Somerset
TA5 1DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1992
Appointment Duration5 days (resigned 15 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBpa Group
2-5 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2000Registered office changed on 18/08/00 from: first floor 18--20 st john street london EC1M 4AY (1 page)
9 April 1999Return made up to 15/01/99; full list of members (6 pages)
10 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: partners house crown lane theale reading berkshire RG7 5BQ (1 page)
13 March 1998Return made up to 15/01/98; no change of members (4 pages)
13 March 1998New secretary appointed (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 February 1997New director appointed (2 pages)
17 February 1997Return made up to 15/01/97; full list of members (6 pages)
10 December 1996Particulars of mortgage/charge (4 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
19 May 1996Registered office changed on 19/05/96 from: 2 stanley road carshalton surrey SM5 4LF (1 page)
3 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 February 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1995Director resigned (2 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 May 1995Auditor's resignation (4 pages)