Company NameM.D.C. Products Limited
Company StatusDissolved
Company Number02794402
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameKay Driver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(same day as company formation)
RoleSales Co-Ordinator
Correspondence Address85 Lower Woodside Road
Luton
Bedfordshire
LU1 4DJ
Director NameMelvin Brian Driver
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 The Green
Caddington
Luton
Bedfordshire
LU1 4HT
Director NameStephen John Driver
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(1 month after company formation)
Appointment Duration31 years
RoleWorks Manager
Correspondence Address20 Shire Close
Bagshot
Surrey
GU19 5RA
Secretary NameKay Driver
NationalityBritish
StatusCurrent
Appointed26 February 1997(4 years after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address85 Lower Woodside Road
Luton
Bedfordshire
LU1 4DJ
Director NameClare Driver
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleOffice Administrator
Correspondence Address85 Lower Woodside Road
Luton
Bedfordshire
LU1 4DJ
Secretary NameStephen John Driver
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleWorks Manager
Correspondence Address20 Shire Close
Bagshot
Surrey
GU19 5RA
Secretary NameClare Driver
NationalityBritish
StatusResigned
Appointed01 April 1993(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address85 Lower Woodside Road
Luton
Bedfordshire
LU1 4DJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Cash£4,625
Current Liabilities£127,884

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

9 January 2002Dissolved (1 page)
9 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Appointment of a voluntary liquidator (2 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001O/C replacement of liquidator (6 pages)
22 November 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
11 December 1998Appointment of a voluntary liquidator (1 page)
11 December 1998Statement of affairs (5 pages)
11 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1998Registered office changed on 10/11/98 from: 35-37 hastings street luton bedfordshire LU1 5BE (1 page)
25 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
31 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
1 May 1997Registered office changed on 01/05/97 from: unit d cradock road luton bedfordshire LU4 djf (1 page)
8 April 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 April 1997New secretary appointed (2 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Accounts for a small company made up to 29 February 1996 (4 pages)
2 May 1996Director resigned (1 page)
4 March 1996Return made up to 26/02/96; no change of members (4 pages)
31 August 1995Return made up to 26/02/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 28 February 1995 (4 pages)
23 March 1995Registered office changed on 23/03/95 from: hamelin house, 211/213, hightown road, luton, bedfordshire. LU2 0BZ (1 page)