Company NameM.R.D.T. Limited
Company StatusDissolved
Company Number02831790
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDavid Hardinges
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1993
Appointment Duration30 years, 10 months
RolePlastic Display Maker
Correspondence Address87 Burnt Ash Road
Lee
London
SE12 8RF
Director NameRichard Edward Hardinges
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1993
Appointment Duration30 years, 10 months
RolePlastic Display Maker
Correspondence Address24 Trust Walk
West Dulwich
London
SE21 8LB
Director NameMr Terry Stephen Hardinges
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1993
Appointment Duration30 years, 10 months
RolePlastic Display Maker
Correspondence Address48 Meadvale Road
Croydon
Surrey
CR0 6JW
Secretary NameSharon Gammon
NationalityBritish
StatusCurrent
Appointed01 September 1993(2 months after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Correspondence Address221 Orchard Way
Beckenham
Kent
BR3 3EL
Director NameSharon Gammon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1994(1 year, 5 months after company formation)
Appointment Duration29 years, 4 months
RolePa Secretary
Correspondence Address221 Orchard Way
Beckenham
Kent
BR3 3EL

Location

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

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 December 1998Dissolved (1 page)
21 September 1998Liquidators statement of receipts and payments (5 pages)
21 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 1997Statement of affairs (7 pages)
16 April 1997Appointment of a voluntary liquidator (1 page)
7 April 1997Registered office changed on 07/04/97 from: heritage house 34 north cray road bexley kent (1 page)
26 June 1996Return made up to 30/06/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
5 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)